Search icon

JIM NAPLES AND SON INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JIM NAPLES AND SON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2001 (24 years ago)
Entity Number: 2705570
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 10 WILCOX AVE, SUITE 2, CENTER MORICHES, NY, United States, 11934
Principal Address: 10 WILCOX AVENUE, SUITE 2, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES C NAPLES Chief Executive Officer 10 WILCOX AVE, STE 2, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WILCOX AVE, SUITE 2, CENTER MORICHES, NY, United States, 11934

Links between entities

Type:
Headquarter of
Company Number:
0961928
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2006-02-02 2008-01-04 Address ONE WILCOX AVENUE, SUITE 1, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2006-02-02 2008-01-04 Address ONE WILCOX AVENUE, SUITE 1, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
2004-01-29 2006-02-02 Address ONE WILCOX AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2004-01-29 2008-05-28 Address 16 SMITH STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)
2001-12-05 2006-02-02 Address ONE WILCOX AVE., CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100211002224 2010-02-11 BIENNIAL STATEMENT 2009-12-01
080528002479 2008-05-28 AMENDMENT TO BIENNIAL STATEMENT 2007-12-01
080104003142 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060202002462 2006-02-02 BIENNIAL STATEMENT 2005-12-01
040129002084 2004-01-29 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State