Search icon

HOWJAM LTD.

Company Details

Name: HOWJAM LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1969 (56 years ago)
Entity Number: 274898
ZIP code: 11746
County: New York
Place of Formation: New York
Address: 9 BLAINE PL, DIX HILLS, NY, United States, 11746
Principal Address: 9 BLAINE PLACE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN NIELSEN Chief Executive Officer 9 BLAINE PLACE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 BLAINE PL, DIX HILLS, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
132636059
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-17 2003-04-15 Address 9 BLAINE PL, DIX HILLS, NY, 11746, 5501, USA (Type of address: Chief Executive Officer)
2001-04-17 2003-04-15 Address 9 BLAINE PL, DIX HILLS, NY, 11746, 5501, USA (Type of address: Principal Executive Office)
1995-07-12 2001-04-17 Address 80 LAUREN AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-07-12 2001-04-17 Address 80 LAUREN AVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1995-07-12 2001-04-17 Address 80 LAUREN AVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130426006199 2013-04-26 BIENNIAL STATEMENT 2013-04-01
090416002689 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070420002738 2007-04-20 BIENNIAL STATEMENT 2007-04-01
050616002962 2005-06-16 BIENNIAL STATEMENT 2005-04-01
030415002557 2003-04-15 BIENNIAL STATEMENT 2003-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State