Search icon

4 J'S INDUSTRIES INC.

Company Details

Name: 4 J'S INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2000 (25 years ago)
Entity Number: 2561973
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 32 VIOLET LANE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN RUSSO Chief Executive Officer 32 VIOLET LANE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
4 J'S INDUSTRIES INC. DOS Process Agent 32 VIOLET LANE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2008-10-03 2020-10-22 Address 32 VIOLET LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2004-12-23 2008-10-03 Address 32 VIOLET LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2002-10-07 2004-12-23 Address 32 VIOLET LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2002-10-07 2008-10-03 Address 32 VIOLET LANE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2000-10-11 2004-12-23 Address 32 VIOLET LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201022060116 2020-10-22 BIENNIAL STATEMENT 2020-10-01
181106006141 2018-11-06 BIENNIAL STATEMENT 2018-10-01
161017006431 2016-10-17 BIENNIAL STATEMENT 2016-10-01
141218006125 2014-12-18 BIENNIAL STATEMENT 2014-10-01
121214002034 2012-12-14 BIENNIAL STATEMENT 2012-10-01
101028002558 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081003002265 2008-10-03 BIENNIAL STATEMENT 2008-10-01
060928002885 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041223002002 2004-12-23 BIENNIAL STATEMENT 2004-10-01
021007002625 2002-10-07 BIENNIAL STATEMENT 2002-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State