Search icon

C.J. JON, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: C.J. JON, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1999 (26 years ago)
Entity Number: 2421819
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 130 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788
Principal Address: 10 WILDERNESS ROAD, NISSEQUOGUE, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALI GHAHREMANI Chief Executive Officer 130 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2005-11-04 2013-10-02 Address 45 EAST INDUSTRY COURT, DEER PATH, NY, 11729, USA (Type of address: Chief Executive Officer)
2005-11-04 2013-10-02 Address 45 EAST INDUSTRY COURT, DEER PATH, NY, 11729, USA (Type of address: Service of Process)
2001-08-23 2005-11-04 Address 45 EAST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2001-08-23 2005-11-04 Address 10 WILDERNESS ROAD, NISSEQUOGUE, NY, 11780, USA (Type of address: Principal Executive Office)
2001-08-23 2005-11-04 Address CHAMPION METAL & GLASS INC, 45 EAST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220509001618 2022-05-09 BIENNIAL STATEMENT 2021-09-01
131002002068 2013-10-02 BIENNIAL STATEMENT 2013-09-01
111102003004 2011-11-02 BIENNIAL STATEMENT 2011-09-01
091204002517 2009-12-04 BIENNIAL STATEMENT 2009-09-01
070919002036 2007-09-19 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State