Search icon

J.H. INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.H. INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2007 (18 years ago)
Entity Number: 3597258
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 25 DUBON COURT, FARMINGDALE, NY, United States, 11735
Principal Address: 220 Ellington Ave W, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 DUBON COURT, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JACK HANANYA Chief Executive Officer 25 DUBON COURT, FARMINGDALE, NY, United States, 11735

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JACK HANANYA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3215220

Unique Entity ID

Unique Entity ID:
MQ93JXE8RJH1
CAGE Code:
66F93
UEI Expiration Date:
2025-09-30

Business Information

Activation Date:
2024-10-02
Initial Registration Date:
2010-11-03

Commercial and government entity program

CAGE number:
66F93
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-02
CAGE Expiration:
2029-10-02
SAM Expiration:
2025-09-30

Contact Information

POC:
JACK HANANYA

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 26 PEBBLE LN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address 25 DUBON COURT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-05-14 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-04 2024-05-14 Address 26 PEBBLE LN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2007-11-26 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240514003339 2024-05-14 BIENNIAL STATEMENT 2024-05-14
191101061122 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006624 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007683 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006804 2013-11-06 BIENNIAL STATEMENT 2013-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State