Search icon

JCMI INC.

Company Details

Name: JCMI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2007 (18 years ago)
Entity Number: 3559224
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 157 CAMBON AVENUE, ST. JAMES, NY, United States, 11780
Principal Address: 157 CAMBON AVENUE, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 CAMBON AVENUE, ST. JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
JAMES CRONIN Chief Executive Officer 157 CAMBON AVENUE, ST JAMES, NY, United States, 11780

Filings

Filing Number Date Filed Type Effective Date
110926002040 2011-09-26 BIENNIAL STATEMENT 2011-08-01
090909002129 2009-09-09 BIENNIAL STATEMENT 2009-08-01
070822000505 2007-08-22 CERTIFICATE OF INCORPORATION 2007-08-22

Court Cases

Court Case Summary

Filing Date:
2016-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NORTHEAST CARP
Party Role:
Plaintiff
Party Name:
JCMI INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE EMPIRE STATE C
Party Role:
Plaintiff
Party Name:
JCMI INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State