JAC MACHINING INC.

Name: | JAC MACHINING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1999 (26 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
Name | Role | Address |
---|---|---|
JAC MACHINING INC. | DOS Process Agent | 24prospect st., Farmingdale, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
JOHN CARADONNA | Chief Executive Officer | 150 CENTRAL AVE, FARMINGDALE, NY, United States, 11735 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State