Search icon

JJB BROKERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JJB BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1998 (27 years ago)
Entity Number: 2268657
ZIP code: 29577
County: Suffolk
Place of Formation: New York
Address: 2076 SILVER SPRING LANE, MYRTLE BEACH, SC, United States, 29577
Principal Address: 14 LINCOLN AVENUE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEANNINE GLICKMAN Chief Executive Officer 14 LINCOLN AVENUE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2076 SILVER SPRING LANE, MYRTLE BEACH, SC, United States, 29577

Form 5500 Series

Employer Identification Number (EIN):
113440599
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2014-07-15 2014-12-01 Address 14 LINCOLN AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2012-11-06 2014-07-15 Address 150 MOTOR PARKWAY STE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2006-06-12 2014-07-15 Address 330 MOTOR PKWY, STE 101A, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2006-06-12 2014-07-15 Address 330 MOTOR PKWY, STE 101A, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2004-07-02 2006-06-12 Address 330 MOTOR PKWY, STE 101A, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141201000197 2014-12-01 CERTIFICATE OF CHANGE 2014-12-01
140715006413 2014-07-15 BIENNIAL STATEMENT 2014-06-01
121106000470 2012-11-06 CERTIFICATE OF CHANGE 2012-11-06
100624002163 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080612003330 2008-06-12 BIENNIAL STATEMENT 2008-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State