Search icon

J.A.P. DAIRY, INC.

Company Details

Name: J.A.P. DAIRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1976 (48 years ago)
Entity Number: 412253
ZIP code: 11001
County: Nassau
Place of Formation: New York
Principal Address: 324 JERICHO TPKE, FLORAL PARK, NY, United States, 11001
Address: 324 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTOINETTE SCARAPPICCIA Chief Executive Officer 324 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 324 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1976-10-13 1993-12-01 Address 324 JERICHO TPKE., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141009007238 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121102002483 2012-11-02 BIENNIAL STATEMENT 2012-10-01
20120924036 2012-09-24 ASSUMED NAME LLC INITIAL FILING 2012-09-24
101126002311 2010-11-26 BIENNIAL STATEMENT 2010-10-01
081107002514 2008-11-07 BIENNIAL STATEMENT 2008-10-01
061108002831 2006-11-08 BIENNIAL STATEMENT 2006-10-01
050324002737 2005-03-24 BIENNIAL STATEMENT 2004-10-01
021004002280 2002-10-04 BIENNIAL STATEMENT 2002-10-01
001011002080 2000-10-11 BIENNIAL STATEMENT 2000-10-01
981029002293 1998-10-29 BIENNIAL STATEMENT 1998-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-27 JAP DAIRY 324 JERICHO TPKE, FLORAL PARK, Nassau, NY, 11001 A Food Inspection Department of Agriculture and Markets No data
2022-11-22 JAP DAIRY 324 JERICHO TPKE, FLORAL PARK, Nassau, NY, 11001 C Food Inspection Department of Agriculture and Markets 15E - Unused freezers, displays, and building materials in the basement are stored in a manner which inhibits proper cleaning and inspection and are a likely insect harborage.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State