Search icon

J. & R. TELEVISION & AIR CONDITIONING SERVICE & SALES, INC.

Company Details

Name: J. & R. TELEVISION & AIR CONDITIONING SERVICE & SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1968 (57 years ago)
Entity Number: 222030
ZIP code: 11566
County: Kings
Place of Formation: New York
Address: 111 WINIFRED DRIVE, MERRICK, NY, United States, 11566
Principal Address: 108 7TH AVE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-638-3040

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH DI CERBO Chief Executive Officer 108 7TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
RALPH DI CERBO DOS Process Agent 111 WINIFRED DRIVE, MERRICK, NY, United States, 11566

Licenses

Number Status Type Date End date
0900290-DCA Active Business 1996-11-06 2024-12-31
0730691-DCA Active Business 1994-06-17 2024-06-30

History

Start date End date Type Value
2006-04-20 2020-04-01 Address 111 WINIFRED DRIVE, NO MERRICK, NY, 11566, USA (Type of address: Service of Process)
2000-12-19 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1996-04-24 2006-04-20 Address 8 BIRHWOOD DR SO, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1968-04-10 2000-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-04-10 1996-04-24 Address 19 MONTGOMERY PLACE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060251 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180406006134 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160412006179 2016-04-12 BIENNIAL STATEMENT 2016-04-01
140411006515 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120523002636 2012-05-23 BIENNIAL STATEMENT 2012-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554326 RENEWAL INVOICED 2022-11-15 340 Electronics Store Renewal
3441573 RENEWAL INVOICED 2022-04-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3271372 RENEWAL INVOICED 2020-12-16 340 Electronics Store Renewal
3183539 RENEWAL INVOICED 2020-06-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3029678 LL VIO CREDITED 2019-05-03 250 LL - License Violation
2915070 RENEWAL INVOICED 2018-10-24 340 Electronics Store Renewal
2787377 RENEWAL INVOICED 2018-05-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2501507 RENEWAL INVOICED 2016-12-01 340 Electronics Store Renewal
2350206 RENEWAL INVOICED 2016-05-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1882450 RENEWAL INVOICED 2014-11-13 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-10 Pleaded NOTICE IMPROPER: LESS THAN 18 BY 24 INCHES AND/OR LETTERS LESS THAN 1 IN 1 1 No data No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State