Search icon

J & J TRAILERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LAWRENCE R JOHNSON Chief Executive Officer 4475 SUNRISE HWY, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4475 SUNRISE HWY, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
112221550
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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