J & R CITRUS, INC.

Name: | J & R CITRUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2002 (23 years ago) |
Entity Number: | 2791772 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 NEW MILL ROAD, SMITHTOWN, NY, United States, 11787 |
Address: | 48 S Service Rd, STE 404, Melivlle, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES KINSLEY | Chief Executive Officer | 28 NEW MILL ROAD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
C/O SINGER & FALK CPA'S | DOS Process Agent | 48 S Service Rd, STE 404, Melivlle, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 28 NEW MILL ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2015-03-10 | 2024-08-14 | Address | 28 NEW MILL ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2015-03-10 | 2024-08-14 | Address | 28 NEW MILL ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2006-07-03 | 2015-03-10 | Address | 777 OLD COUNTRY RD STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2006-07-03 | 2015-03-10 | Address | 777 OLD COUNTRY RD STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814003239 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
150310002030 | 2015-03-10 | BIENNIAL STATEMENT | 2014-07-01 |
120806002843 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
080801002550 | 2008-08-01 | BIENNIAL STATEMENT | 2008-07-01 |
060703002300 | 2006-07-03 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State