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
Name | Role | Address |
---|---|---|
JOSEPH V CELANO | Chief Executive Officer | 89 EADS ST, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
J. C. INDUSTRIES, INC. | DOS Process Agent | 89 EADS STREET, WEST BABYLON, NY, United States, 11704 |
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 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State