Search icon

JAC MACHINING INC.

Company Details

Name: JAC MACHINING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1999 (25 years ago)
Entity Number: 2407864
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 24prospect st., Farmingdale, NY, United States, 11735
Principal Address: 150 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAC MACHINING INC. DOS Process Agent 24prospect st., Farmingdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOHN CARADONNA Chief Executive Officer 150 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2023-08-16 2023-08-16 Address 150 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2001-08-06 2023-08-16 Address 150 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2001-08-06 2003-08-08 Address 150 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1999-08-11 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-11 2023-08-16 Address 150 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816000750 2023-08-16 BIENNIAL STATEMENT 2023-08-01
220601000909 2022-06-01 BIENNIAL STATEMENT 2021-08-01
130904002094 2013-09-04 BIENNIAL STATEMENT 2013-08-01
110815002875 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090805002345 2009-08-05 BIENNIAL STATEMENT 2009-08-01
071017002233 2007-10-17 BIENNIAL STATEMENT 2007-08-01
051007002624 2005-10-07 BIENNIAL STATEMENT 2005-08-01
030808002425 2003-08-08 BIENNIAL STATEMENT 2003-08-01
010806002647 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990811000499 1999-08-11 CERTIFICATE OF INCORPORATION 1999-08-11

Date of last update: 20 Jan 2025

Sources: New York Secretary of State