Search icon

J & J MAIN STREET, LLC

Company Details

Name: J & J MAIN STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2005 (20 years ago)
Entity Number: 3183996
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 97 MAIN ST, OSSINING, NY, United States, 10562

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MN7XEGNEY6R8 2024-10-11 97 MAIN ST, OSSINING, NY, 10562, 4678, USA 97 MAIN STREET, OSSINING, NY, 10562, 4678, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-10-17
Initial Registration Date 2010-09-17
Entity Start Date 2005-03-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531110, 531120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JACK PEREIRA
Address 97 MAIN STREET, OSSINING, NY, 10562, 4647, USA
Government Business
Title PRIMARY POC
Name JACK PEREIRA
Address 97 MAIN STREET, OSSINING, NY, 10562, 4647, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 97 MAIN ST, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2023-03-13 2025-03-14 Address 97 MAIN ST, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2009-03-04 2023-03-13 Address 97 MAIN ST, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2005-03-30 2009-03-04 Address 3 WYCHE WAY, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314003796 2025-03-14 BIENNIAL STATEMENT 2025-03-14
230313001702 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210315060549 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190325060414 2019-03-25 BIENNIAL STATEMENT 2019-03-01
170308006497 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150327006195 2015-03-27 BIENNIAL STATEMENT 2015-03-01
130404002179 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110401002214 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090304002695 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070301002012 2007-03-01 BIENNIAL STATEMENT 2007-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State