Name: | J&M LAURINO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1975 (50 years ago) |
Entity Number: | 362772 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 70-02 COOPER AVE, GLENDALE, NY, United States, 11385 |
Principal Address: | 806 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD LAURINO | Chief Executive Officer | LAURINO ENTERPRISES, 806 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
MCDONALD-FAST FOOD | DOS Process Agent | 70-02 COOPER AVE, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-21 | 2024-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-19 | 2023-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-03-10 | 2018-07-31 | Address | 75 SOUTH CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1997-03-10 | 2018-07-31 | Address | 75 SOUTH CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180731002052 | 2018-07-31 | BIENNIAL STATEMENT | 2017-02-01 |
090406002435 | 2009-04-06 | BIENNIAL STATEMENT | 2009-02-01 |
070212002755 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
20051108008 | 2005-11-08 | ASSUMED NAME CORP INITIAL FILING | 2005-11-08 |
050310002417 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3330635 | SL VIO | INVOICED | 2021-05-14 | 3500 | SL - Sick Leave Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State