Search icon

800 JEFFCO CORP.

Headquarter

Company Details

Name: 800 JEFFCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2002 (22 years ago)
Entity Number: 2850053
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 35 Crooked Hill Road, Ste. 202, Commack, NY, United States, 11725
Principal Address: 35 CROOKED HILL RD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of 800 JEFFCO CORP., FLORIDA F21000004981 FLORIDA

DOS Process Agent

Name Role Address
800 JEFFCO CORP. DOS Process Agent 35 Crooked Hill Road, Ste. 202, Commack, NY, United States, 11725

Chief Executive Officer

Name Role Address
JEFF CORWIN Chief Executive Officer 35 CROOKED HILL RD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 35 CROOKED HILL RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2021-07-22 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-16 2024-12-02 Address 175 DEFOREST ROAD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2014-12-15 2017-08-16 Address 35 CROOKED HILL RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2005-03-31 2024-12-02 Address 35 CROOKED HILL RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2005-03-31 2014-12-15 Address 35 CROOKED HILL RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2002-12-30 2014-12-15 Address PO BOX 71, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2002-12-30 2021-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202006292 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230131002140 2023-01-31 BIENNIAL STATEMENT 2022-12-01
201207061685 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181206006539 2018-12-06 BIENNIAL STATEMENT 2018-12-01
170816006263 2017-08-16 BIENNIAL STATEMENT 2016-12-01
141215006421 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130104002350 2013-01-04 BIENNIAL STATEMENT 2012-12-01
081121003182 2008-11-21 BIENNIAL STATEMENT 2008-12-01
070124002446 2007-01-24 BIENNIAL STATEMENT 2006-12-01
050331002151 2005-03-31 BIENNIAL STATEMENT 2004-12-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State