JAQUITH INDUSTRIES INC.

Name: | JAQUITH INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1976 (49 years ago) |
Entity Number: | 402008 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 600 EAST BRIGHTON AVE, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D. SCOTT JAQUITH | Chief Executive Officer | 600 EAST BRIGHTON AVE, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
JAQUITH INDUSTRIES INC. | DOS Process Agent | 600 EAST BRIGHTON AVE, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 600 EAST BRIGHTON AVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
2025-04-30 | 2025-04-30 | Address | 600 EAST BRIGHTON AVE, SYRACUSE, NY, 13210, 4213, USA (Type of address: Chief Executive Officer) |
2023-02-01 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
2016-06-01 | 2025-04-30 | Address | 600 EAST BRIGHTON AVE, SYRACUSE, NY, 13210, 4213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430026394 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
180608006329 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
160601006172 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
121220000721 | 2012-12-20 | CERTIFICATE OF AMENDMENT | 2012-12-20 |
120615006241 | 2012-06-15 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State