Name: | J & R EQUIPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1970 (55 years ago) |
Entity Number: | 295933 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 7346, 23 JEANNE DR, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH FALANGA, JR. | Chief Executive Officer | PO BOX 7346, 23 JEANNE DR, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 7346, 23 JEANNE DR, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-18 | 2000-09-29 | Address | P.O. BOX 7346, 7 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1996-09-18 | 2000-09-29 | Address | P.O. BOX 7346, 7 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1996-09-18 | 2000-09-29 | Address | P.O. BOX 7346, 7 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 1996-09-18 | Address | P.O. BOX 2131, 7 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 1996-09-18 | Address | P.O. BOX 2131, 7 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041029002046 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
020906002089 | 2002-09-06 | BIENNIAL STATEMENT | 2002-09-01 |
C305200-2 | 2001-07-26 | ASSUMED NAME CORP INITIAL FILING | 2001-07-26 |
000929002700 | 2000-09-29 | BIENNIAL STATEMENT | 2000-09-01 |
980902002173 | 1998-09-02 | BIENNIAL STATEMENT | 1998-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State