Search icon

J.B.L. SUPPLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.B.L. SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2004 (21 years ago)
Entity Number: 3086449
ZIP code: 12524
County: Rockland
Place of Formation: New York
Address: PO BOX 534, FISHKILL, NY, United States, 12524
Principal Address: 42 JACKSON ST, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 534, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
JEFFREY MATZA Chief Executive Officer PO BOX 534, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2006-11-13 2008-08-18 Address 1070 RTE 9, STE 209, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2006-11-13 2008-08-18 Address 1070 RTE 9, STE 209, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2006-11-13 2008-08-18 Address 1070 RTE 9, STE 209, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2004-08-04 2006-11-13 Address 199 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080818002806 2008-08-18 BIENNIAL STATEMENT 2008-08-01
061113002361 2006-11-13 BIENNIAL STATEMENT 2006-08-01
040804000293 2004-08-04 CERTIFICATE OF INCORPORATION 2004-08-04

Court Cases

Court Case Summary

Filing Date:
2008-12-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TYCOONS WORLDWIDE GROUP (THAIL
Party Role:
Plaintiff
Party Name:
J.B.L. SUPPLY INC.
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