Search icon

JEROMI INDUSTRIES, INC.

Company Details

Name: JEROMI INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1973 (51 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

Chief Executive Officer

Name Role Address
ROBERT S MESSINEO Chief Executive Officer PO BOX 751, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 751, LYNBROOK, NY, United States, 11563

History

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)
1998-01-05 2013-10-10 Address 175 MOTT AVE, INWOOD, NY, 11696, 2119, USA (Type of address: Service of Process)
1998-01-05 2003-10-29 Address 175 MOTT AVE, INWOOD, NY, 11696, 2119, USA (Type of address: Principal Executive Office)
1973-10-24 1998-01-05 Address 169 BIXLEY HEATH, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

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
091009002704 2009-10-09 BIENNIAL STATEMENT 2009-10-01
031029002492 2003-10-29 BIENNIAL STATEMENT 2003-10-01
011105002018 2001-11-05 BIENNIAL STATEMENT 2001-10-01
991028002326 1999-10-28 BIENNIAL STATEMENT 1999-10-01
980105002112 1998-01-05 BIENNIAL STATEMENT 1997-10-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State