Search icon

J&D COMMUNICATION SYSTEMS, INC.

Company Details

Name: J&D COMMUNICATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1974 (51 years ago)
Date of dissolution: 20 Nov 2009
Entity Number: 346251
ZIP code: 11355
County: Kings
Place of Formation: New York
Address: 43-44 KISSENA BLVD, FLUSHING, NY, United States, 11355
Principal Address: 1377 HARDING ST, N BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-44 KISSENA BLVD, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
DONALD SOCCI Chief Executive Officer 43-44 KISSENA BLVD, FLUSHING, NY, United States, 11355

Form 5500 Series

Employer Identification Number (EIN):
112330955
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-05 2002-06-28 Address 140-08A HOLLY AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1995-06-05 2002-06-28 Address 1377 HARDING ST, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1995-06-05 2002-06-28 Address 140-08A HOLLY AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1974-06-20 1995-06-05 Address 637 MICHELLE PLACE, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121010028 2012-10-10 ASSUMED NAME CORP INITIAL FILING 2012-10-10
091120000664 2009-11-20 CERTIFICATE OF DISSOLUTION 2009-11-20
080711003290 2008-07-11 BIENNIAL STATEMENT 2008-06-01
060526002390 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040727002511 2004-07-27 BIENNIAL STATEMENT 2004-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State