Search icon

JMC TANKS, INC.

Headquarter

Company Details

Name: JMC TANKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1974 (51 years ago)
Entity Number: 333612
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Principal Address: 549 SOUTH STREET, QUINCY, MA, United States, 02169
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW E. TRIPP, JR. Chief Executive Officer 549 SOUTH STREET, QUINCY, MA, United States, 02169

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
488893f6-9dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
000061798
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0244429
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_55369364
State:
ILLINOIS

History

Start date End date Type Value
2014-01-09 2016-01-07 Address 49 WIRELESS BOULEVARD, SUITE 200, HAUPPAUGE, NY, 11788, 3946, USA (Type of address: Chief Executive Officer)
2014-01-09 2016-01-07 Address 49 WIRELESS BOULEVARD, SUITE 200, HAUPPAUGE, NY, 11788, 3946, USA (Type of address: Principal Executive Office)
2004-01-13 2014-01-09 Address 60 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, 3929, USA (Type of address: Chief Executive Officer)
2004-01-13 2014-01-09 Address 60 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, 3929, USA (Type of address: Principal Executive Office)
2002-01-30 2004-01-13 Address 60 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, 3929, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-4622 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4623 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160107006309 2016-01-07 BIENNIAL STATEMENT 2016-01-01
150205000427 2015-02-05 CERTIFICATE OF AMENDMENT 2015-02-05
140109006278 2014-01-09 BIENNIAL STATEMENT 2014-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State