Search icon

LJM SUPPLIES CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LJM SUPPLIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2004 (21 years ago)
Entity Number: 3071790
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 312 CONKLIN ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LJM SUPPLIES CORP. DOS Process Agent 312 CONKLIN ST, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
KENNETH WOOD Chief Executive Officer 312 CONKLIN ST, FARMINGDALE, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
F23000005832
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
201365692
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2014-06-17 2017-12-27 Address 1 HUNTINGTON QUAD, 3S04, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2014-06-17 2017-12-27 Address 1 HUNTINGTON QUAD, 3S04, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2011-03-24 2017-12-27 Address 102 KENWOOD RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2011-03-24 2014-06-17 Address 26 OLIVA COURT, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
2004-06-28 2014-06-17 Address 26 OLIVA COURT, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060694 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604006997 2018-06-04 BIENNIAL STATEMENT 2018-06-01
171227006094 2017-12-27 BIENNIAL STATEMENT 2016-06-01
140617006292 2014-06-17 BIENNIAL STATEMENT 2014-06-01
121012002171 2012-10-12 BIENNIAL STATEMENT 2012-06-01

Court Cases

Court Case Summary

Filing Date:
2023-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LJM SUPPLIES CORP.
Party Role:
Plaintiff
Party Name:
MCGEE & CO.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State