LJM SUPPLIES CORP.
Headquarter
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
Name | Role | Address |
---|---|---|
LJM SUPPLIES CORP. | DOS Process Agent | 312 CONKLIN ST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
KENNETH WOOD | Chief Executive Officer | 312 CONKLIN ST, FARMINGDALE, NY, United States, 11735 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State