Search icon

M.E. JENNINGS INC.

Company Details

Name: M.E. JENNINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2007 (18 years ago)
Entity Number: 3505327
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 480 MAMARONECK AVENUE, HARRISON, NY, United States, 10528
Principal Address: 480 MAMARONECK AVE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DE CARO & DE CARO, P.C. DOS Process Agent 480 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MARK E JENNINGS Chief Executive Officer 480 MAMARONECK AVE, HARRISON, NY, United States, 10528

Form 5500 Series

Employer Identification Number (EIN):
061819827
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 480 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-04-12 2023-04-12 Address 480 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-04-12 2025-04-09 Address 480 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-04-12 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2025-04-09 Address 480 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250409003997 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230412000371 2023-04-12 BIENNIAL STATEMENT 2023-04-01
220810002596 2022-08-10 BIENNIAL STATEMENT 2021-04-01
130502002247 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110504002567 2011-05-04 BIENNIAL STATEMENT 2011-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-12-17
Type:
Complaint
Address:
2 CLUB ROAD, RYE, NY, 10580
Safety Health:
Safety
Scope:
Complete

Date of last update: 28 Mar 2025

Sources: New York Secretary of State