Search icon

AWNINGS & SIGNS BY JD & SON, INC.

Company Details

Name: AWNINGS & SIGNS BY JD & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2001 (24 years ago)
Entity Number: 2612905
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 59 E CARMANS ROAD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DURIS Chief Executive Officer 2349 RIVERSIDE AVENUE, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 E CARMANS ROAD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-07-10 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-26 2016-05-19 Address 2349 RIVERSIDE AVENUE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2005-04-18 2009-05-26 Address 740 MONTAUK HWY, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2003-09-24 2016-05-19 Address 740 MERRICK ROAD, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2003-09-24 2016-05-19 Address 740 MERRICK ROAD, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2003-09-24 2005-04-18 Address 2343 WILLOUGHBY AVENUE, SEAFORD, NY, 11703, USA (Type of address: Chief Executive Officer)
2001-03-06 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-06 2003-09-24 Address 740 MERRICK ROAD, COPAIGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160519002004 2016-05-19 BIENNIAL STATEMENT 2015-03-01
110408003080 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090526002022 2009-05-26 BIENNIAL STATEMENT 2009-03-01
070404002561 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050418002312 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030924002061 2003-09-24 BIENNIAL STATEMENT 2003-03-01
010306000213 2001-03-06 CERTIFICATE OF INCORPORATION 2001-03-06

Date of last update: 20 Jan 2025

Sources: New York Secretary of State