Search icon

TJR DEVELOPMENT CORP.

Company Details

Name: TJR DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2001 (24 years ago)
Entity Number: 2610202
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 54 SHADY LANE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TJR DEVELOPMENT CORP DOS Process Agent 54 SHADY LANE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
THOMAS J RICCOBONO Chief Executive Officer 54 SHADY LANE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2023-02-25 2023-02-25 Address 54 SHADY LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-02-25 2023-02-25 Address 716 CORNELL RD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2003-02-20 2023-02-25 Address 716 CORNELL RD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2001-02-26 2023-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-26 2023-02-25 Address 716 CORNELL ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230225000918 2023-02-25 BIENNIAL STATEMENT 2023-02-01
130225002219 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110215003005 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090126002735 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070312002512 2007-03-12 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State