Search icon

JIM'S PUMP REPAIR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIM'S PUMP REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1975 (50 years ago)
Date of dissolution: 25 Oct 2010
Entity Number: 378500
ZIP code: 11545
County: New York
Place of Formation: New York
Address: 6 DORCHESTER DR, MUTTONTOWN, NY, United States, 11545
Principal Address: 48-55 36TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEMETRIOS LAGONIKOS Chief Executive Officer 48-55 36TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
PAUL P ANDRIS, CPA DOS Process Agent 6 DORCHESTER DR, MUTTONTOWN, NY, United States, 11545

History

Start date End date Type Value
1975-09-03 1995-06-22 Address 21 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101025000717 2010-10-25 CERTIFICATE OF DISSOLUTION 2010-10-25
20080102027 2008-01-02 ASSUMED NAME CORP INITIAL FILING 2008-01-02
030910002138 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010904002117 2001-09-04 BIENNIAL STATEMENT 2001-09-01
990923002676 1999-09-23 BIENNIAL STATEMENT 1999-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-07-21
Type:
Planned
Address:
4855 36TH ST, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1992-02-07
Type:
Prog Other
Address:
4855 36TH ST, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1988-02-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JIM'S PUMP REPAIR, INC.
Party Role:
Plaintiff
Party Name:
COFFIN TURBO PUMP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State