Name: | B. JADOW AND SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1929 (96 years ago) |
Entity Number: | 25517 |
ZIP code: | 06079 |
County: | New York |
Place of Formation: | New York |
Address: | 16 LAMOTTE ROAD, TACONIC, CT, United States, 06079 |
Shares Details
Shares issued 0
Share Par Value 400000
Type CAP
Name | Role | Address |
---|---|---|
B. JADOW AND SONS, INC. | DOS Process Agent | 16 LAMOTTE ROAD, TACONIC, CT, United States, 06079 |
Name | Role | Address |
---|---|---|
JONATHAN JADOW | Chief Executive Officer | 16 LAMOTTE ROAD, PO BOX 17, TACONIC, CT, United States, 06079 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 16 LAMOTTE ROAD, PO BOX 17, TACONIC, CT, 06079, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2025-02-14 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2024-06-17 | 2025-02-14 | Address | 16 LAMOTTE ROAD, PO BOX 17, TACONIC, CT, 06079, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | 16 LAMOTTE ROAD, PO BOX 17, TACONIC, CT, 06079, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2025-02-14 | Address | 16 LAMOTTE ROAD, TACONIC, CT, 06079, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214001803 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
240617001123 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
210216060850 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
150203006929 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130205006601 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State