Search icon

EXPRESS JANITORIAL CLEANING SUPPLIES CORPORATION

Company Details

Name: EXPRESS JANITORIAL CLEANING SUPPLIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2000 (24 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2562021
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3348 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572
Principal Address: 53 DEMILLE AVENUE, ELMONT, NY, United States, 11003

Contact Details

Phone +1 718-240-5388

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOCELYN JACOBS AUSTIN Chief Executive Officer 3348 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3348 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Licenses

Number Status Type Date End date
1175241-DCA Inactive Business 2004-07-28 2005-12-31

History

Start date End date Type Value
2000-10-11 2002-09-23 Address 3348 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1843179 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
020923002779 2002-09-23 BIENNIAL STATEMENT 2002-10-01
001011000390 2000-10-11 CERTIFICATE OF INCORPORATION 2000-10-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
67661 PL VIO INVOICED 2006-08-14 2600 PL - Padlock Violation
67662 PL VIO INVOICED 2006-08-14 2600 PL - Padlock Violation
72611 TS VIO INVOICED 2006-03-15 1500 TS - State Fines (Tobacco)
72612 SS VIO INVOICED 2006-03-15 50 SS - State Surcharge (Tobacco)
72613 TP VIO INVOICED 2006-03-15 2500 TP - Tobacco Fine Violation
66597 PL VIO INVOICED 2006-02-15 3900 PL - Padlock Violation
625616 LICENSE INVOICED 2004-08-02 85 Cigarette Retail Dealer License Fee
34707 PL VIO INVOICED 2004-07-28 75 PL - Padlock Violation
38663 TS VIO INVOICED 2004-07-28 1000 TS - State Fines (Tobacco)
38661 TP VIO INVOICED 2004-07-28 1520 TP - Tobacco Fine Violation

Date of last update: 13 Mar 2025

Sources: New York Secretary of State