TUCKER-JONES HOUSE, INC.

Name: | TUCKER-JONES HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1975 (50 years ago) |
Entity Number: | 371783 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 ENTERPRISE DR, EAST SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA SUCILSKY | Chief Executive Officer | 1 ENTERPRISE DR, EAST SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
DONNA SUCILSKY | DOS Process Agent | 1 ENTERPRISE DR, EAST SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-08 | 2001-06-25 | Address | 12 TECHNOLOGY DR, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
1995-05-08 | 2001-06-25 | Address | 12 TECHNOLOGY DR, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
1995-05-08 | 2001-06-25 | Address | 9 MAIN ST, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
1975-06-06 | 1995-05-08 | Address | 100 E. OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070611002575 | 2007-06-11 | BIENNIAL STATEMENT | 2007-06-01 |
20060331026 | 2006-03-31 | ASSUMED NAME CORP INITIAL FILING | 2006-03-31 |
060207003130 | 2006-02-07 | BIENNIAL STATEMENT | 2005-06-01 |
010625002429 | 2001-06-25 | BIENNIAL STATEMENT | 2001-06-01 |
990701002431 | 1999-07-01 | BIENNIAL STATEMENT | 1999-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State