Name: | J. & R. WHOLESALERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1973 (52 years ago) |
Entity Number: | 238181 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 832 CARMAN AVENUE, WESTBURY, NY, United States, 11590 |
Principal Address: | 88 BROCKMEYER DR, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH FIORELLO | Chief Executive Officer | 832 CARMAN AVENUE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 832 CARMAN AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-04 | 2014-01-17 | Address | 832 CARMAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1973-11-09 | 1995-04-04 | Address | 3475 MERRICK RD., WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140117002121 | 2014-01-17 | BIENNIAL STATEMENT | 2013-11-01 |
111128002736 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091109002611 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071115002013 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
051209002484 | 2005-12-09 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State