J D G REPAIRS INC.

Name: | J D G REPAIRS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1997 (28 years ago) |
Entity Number: | 2195470 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 622A ROUTE 109, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 622A ROUTE 109, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
JOSEPH GARGUILO | Chief Executive Officer | 138 ALBANY AVE, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-21 | 2024-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-01 | 2023-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-11-16 | 2014-04-23 | Address | 138 ALBANY AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
2007-11-16 | 2014-04-23 | Address | 138 ALBANY AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140423002106 | 2014-04-23 | BIENNIAL STATEMENT | 2013-11-01 |
071116002029 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
040106002771 | 2004-01-06 | BIENNIAL STATEMENT | 2003-11-01 |
020104002201 | 2002-01-04 | BIENNIAL STATEMENT | 2001-11-01 |
000209002691 | 2000-02-09 | BIENNIAL STATEMENT | 1999-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State