Name: | J & R TELECOMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2002 (22 years ago) |
Entity Number: | 2842862 |
ZIP code: | 08535 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 10 MERKIN DRIVE, PERRINEVILLE, NJ, United States, 08535 |
Name | Role | Address |
---|---|---|
DONNA M GARDNER | Chief Executive Officer | 10 MERKIN DRIVE, PERRINEVILLE, NJ, United States, 08535 |
Name | Role | Address |
---|---|---|
J & R TELECOMMUNICATIONS, INC. | DOS Process Agent | 10 MERKIN DRIVE, PERRINEVILLE, NJ, United States, 08535 |
Name | Role | Address |
---|---|---|
PATRICIA LONDINO | Agent | 123 COLORADO AVENUE, WATERTOWN, NY, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 10 MERKIN DRIVE, PERRINEVILLE, NJ, 08535, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2023-08-23 | Address | 10 MERKIN DRIVE, PERRINEVILLE, NJ, 08535, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2024-12-04 | Address | 10 MERKIN DRIVE, PERRINEVILLE, NJ, 08535, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2024-12-04 | Address | 123 COLORADO AVENUE, WATERTOWN, NY, 13601, USA (Type of address: Registered Agent) |
2023-08-23 | 2024-12-04 | Address | 10 MERKIN DRIVE, PERRINEVILLE, NJ, 08535, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204001232 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
230823004370 | 2023-08-23 | BIENNIAL STATEMENT | 2022-12-01 |
201209060687 | 2020-12-09 | BIENNIAL STATEMENT | 2020-12-01 |
181205006244 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161230006247 | 2016-12-30 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State