Search icon

J & R ENTERPRISES, LLC

Company Details

Name: J & R ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Aug 1997 (28 years ago)
Date of dissolution: 04 Jan 2022
Entity Number: 2174267
ZIP code: 12542
County: Ulster
Place of Formation: New York
Address: P.O. BOX 576, MARLBORO, NY, United States, 12542

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 576, MARLBORO, NY, United States, 12542

History

Start date End date Type Value
2013-05-09 2022-01-25 Address P.O. BOX 576, MARLBORO, NY, 12542, USA (Type of address: Service of Process)
2005-09-28 2013-05-09 Address ATTN: JOE FALANGA, PO BOX 2131, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1997-08-25 2005-09-28 Address ATT: EDMUND V. CAPLICKI JR ESQ, PO BOX 911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220125003474 2022-01-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-04
130729000008 2013-07-29 CERTIFICATE OF PUBLICATION 2013-07-29
130509000547 2013-05-09 CERTIFICATE OF CHANGE 2013-05-09
050928002722 2005-09-28 BIENNIAL STATEMENT 2005-08-01
030805002402 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010808002142 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990827002156 1999-08-27 BIENNIAL STATEMENT 1999-08-01
970825000102 1997-08-25 ARTICLES OF ORGANIZATION 1997-08-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2764670 TRUSTFUNDHIC INVOICED 2018-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2764669 LICENSE INVOICED 2018-03-27 50 Home Improvement Contractor License Fee
2764674 FINGERPRINT INVOICED 2018-03-27 75 Fingerprint Fee

Date of last update: 24 Feb 2025

Sources: New York Secretary of State