Search icon

J. C. INDUSTRIES, INC.

Company Details

Name: J. C. INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1973 (52 years ago)
Entity Number: 259355
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 89 EADS STREET, WEST BABYLON, NY, United States, 11704
Principal Address: 89 EADS ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH V CELANO Chief Executive Officer 89 EADS ST, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
J. C. INDUSTRIES, INC. DOS Process Agent 89 EADS STREET, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 89 EADS ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2025-04-01 Address 89 EADS ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 89 EADS ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401044817 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230405000348 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210408060046 2021-04-08 BIENNIAL STATEMENT 2021-04-01
190412060573 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170404006124 2017-04-04 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-06-15
Type:
Referral
Address:
89 EADS STREET, WEST BABYLON, NY, 11704
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1995-06-15
Type:
Referral
Address:
89 EADS STREET, WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-05-19
Type:
Planned
Address:
89 EADS STREET, WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-06-11
Type:
Planned
Address:
56 EADS ST W, BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-02-09
Type:
Planned
Address:
56 EADS STREET, West Babylon, NY, 11704
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 420-0467
Add Date:
2003-06-09
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
2
Inspections:
4
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State