Name: | J & J TRAILERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1970 (55 years ago) |
Entity Number: | 231777 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4475 SUNRISE HWY, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE R JOHNSON | Chief Executive Officer | 4475 SUNRISE HWY, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4475 SUNRISE HWY, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-07 | 2006-05-12 | Address | 4475 SUNRISE HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1993-02-12 | 1998-05-07 | Address | 4475 SUNRISE HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1993-02-12 | 1998-05-07 | Address | 97 WEST LANE, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office) |
1970-05-20 | 1996-08-13 | Address | 4475 SUNRISE HWY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100514002931 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
080520003377 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060512002400 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040511002435 | 2004-05-11 | BIENNIAL STATEMENT | 2004-05-01 |
020424002667 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State