Name: | JEROMI INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1973 (52 years ago) |
Entity Number: | 236866 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 751, LYNBROOK, NY, United States, 11563 |
Principal Address: | 169 BIXLEY HEATH, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT S MESSINEO | Chief Executive Officer | PO BOX 751, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 751, LYNBROOK, NY, United States, 11563 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-10-10 | 2018-07-06 | Address | 175 MOTT AVE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer) |
2013-10-10 | 2018-07-06 | Address | 175 MOTT AVE, INWOOD, NY, 11096, 2119, USA (Type of address: Service of Process) |
2003-10-29 | 2018-07-06 | Address | 175 MOTT AVE, INWOOD, NY, 11096, USA (Type of address: Principal Executive Office) |
2003-10-29 | 2013-10-10 | Address | 175 MOTT AVE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer) |
1998-01-05 | 2003-10-29 | Address | 169 BIXLEY HEATH, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180706002014 | 2018-07-06 | BIENNIAL STATEMENT | 2017-10-01 |
180619000579 | 2018-06-19 | ANNULMENT OF DISSOLUTION | 2018-06-19 |
DP-2245828 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
131010006481 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
120216002739 | 2012-02-16 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State