Search icon

J AND E MACHINERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J AND E MACHINERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1970 (55 years ago)
Entity Number: 298106
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 29 MORSEMERE AVE, YONKERS, NY, United States, 10703
Principal Address: 29 MORSEMERE AVENUE, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOROTHY RAMIREZ Chief Executive Officer 29 MORSEMERE AVENUE, YONKERS, NY, United States, 10703

DOS Process Agent

Name Role Address
EDMUND RAMIREZ DOS Process Agent 29 MORSEMERE AVE, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2004-12-28 2008-01-29 Address 61 SOUTHSIDE AVE, HASTING ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
1995-05-03 2008-01-29 Address 61 SOUTHSIDE AVE, HASTING ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1995-05-03 2004-12-28 Address 61 SOUTHSIDE AVE, HASTING ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
1995-05-03 2014-11-26 Address 29 MORSEMERE AVE, YONKERS, NY, 10706, USA (Type of address: Service of Process)
1970-11-10 1995-05-03 Address CHURCH ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210127003 2021-01-27 ASSUMED NAME LLC INITIAL FILING 2021-01-27
201125060261 2020-11-25 BIENNIAL STATEMENT 2020-11-01
190225060391 2019-02-25 BIENNIAL STATEMENT 2018-11-01
170309006503 2017-03-09 BIENNIAL STATEMENT 2016-11-01
141126006110 2014-11-26 BIENNIAL STATEMENT 2014-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State