Search icon

J.F. MORAN CO., INC.

Branch

Company Details

Name: J.F. MORAN CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2001 (24 years ago)
Branch of: J.F. MORAN CO., INC., Rhode Island (Company Number 000012316)
Entity Number: 2650924
ZIP code: 02917
County: Nassau
Place of Formation: Rhode Island
Address: ELIZABETH ROBSON, 475 DOUGLAS PIKE, SMITHFIELD, RI, United States, 02917
Principal Address: 475 DOUGLAS PIKE, SMITHFIELD, RI, United States, 02917

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ELIZABETH ROBSON, 475 DOUGLAS PIKE, SMITHFIELD, RI, United States, 02917

Chief Executive Officer

Name Role Address
ELIZABETH ROBSON Chief Executive Officer 475 DOUGLAS PIKE, SMITHFIELD, RI, United States, 02917

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 475 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA (Type of address: Chief Executive Officer)
2007-08-29 2023-06-02 Address 475 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA (Type of address: Chief Executive Officer)
2007-08-29 2023-06-02 Address JOSEPHINE V. MURRAY, 475 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA (Type of address: Service of Process)
2003-06-06 2007-08-29 Address 475 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA (Type of address: Principal Executive Office)
2003-06-06 2007-08-29 Address 475 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230602001116 2023-06-02 BIENNIAL STATEMENT 2023-06-01
230206000844 2023-02-06 BIENNIAL STATEMENT 2021-06-01
130711002247 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110628002037 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090604002002 2009-06-04 BIENNIAL STATEMENT 2009-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State