Search icon

J.S.M. VINYL PRODUCTS, INC.

Company Details

Name: J.S.M. VINYL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1975 (50 years ago)
Date of dissolution: 08 Aug 2013
Entity Number: 359914
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 44 ORCHID LN, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 ORCHID LN, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
JOHN LOMBARDO Chief Executive Officer 44 ORCHID LN, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2007-01-11 2013-02-19 Address 525-531 BAYVIEW AVE, INWOOD, NY, 11096, 1703, USA (Type of address: Chief Executive Officer)
2005-02-09 2007-01-11 Address 525-531 BAYVIEW AVE, INWOOD, NY, 11096, 1703, USA (Type of address: Chief Executive Officer)
1993-03-22 2013-02-19 Address 525-531 BAYVIEW AVENUE, INWOOD, NY, 11696, 1703, USA (Type of address: Service of Process)
1993-03-22 2005-02-09 Address 44 ORCHID LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-03-22 2013-02-19 Address 525-531 BAYVIEW AVENUE, INWOOD, NY, 11696, 1703, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20140515027 2014-05-15 ASSUMED NAME LLC AMENDMENT 2014-05-15
130808000063 2013-08-08 CERTIFICATE OF DISSOLUTION 2013-08-08
130219002055 2013-02-19 BIENNIAL STATEMENT 2013-01-01
20110411019 2011-04-11 ASSUMED NAME LLC INITIAL FILING 2011-04-11
110127002321 2011-01-27 BIENNIAL STATEMENT 2011-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State