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
Name | Role | Address |
---|---|---|
JOHN DURIS | Chief Executive Officer | 2349 RIVERSIDE AVENUE, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 E CARMANS ROAD, FARMINGDALE, NY, United States, 11735 |
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) |
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