Name: | A & J INSTALLATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1971 (54 years ago) |
Entity Number: | 308125 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 238, SUFFERN, NY, United States, 10901 |
Principal Address: | 2 SOUTH ST, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN CALANDRA | Chief Executive Officer | 2 SOUTH ST, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
A & J INSTALLATION, INC. | DOS Process Agent | PO BOX 238, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-20 | 2019-12-05 | Address | 45 WAYNE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1999-06-30 | 2003-08-20 | Address | 45 WAYNE AVE., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1999-06-30 | 2019-12-05 | Address | 45 WAYNE AVE., SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1993-08-31 | 1999-06-30 | Address | 6 STERLING FOREST LANE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1993-08-31 | 1999-06-30 | Address | 6 STERLING FOREST LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191205060864 | 2019-12-05 | BIENNIAL STATEMENT | 2019-05-01 |
180206006286 | 2018-02-06 | BIENNIAL STATEMENT | 2017-05-01 |
130506006676 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110513002386 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090422003102 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State