JACKSON DODDS & COMPANY, INC.

Name: | JACKSON DODDS & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 2011 (14 years ago) |
Entity Number: | 4131121 |
ZIP code: | 11969 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 492, SOUTHAMPTON, NY, United States, 11969 |
Principal Address: | 271 BISHOPS LANE, SOUTHAMPTON, NY, United States, 11968 |
Contact Details
Phone +1 631-604-5693
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACKSON DODDS | Chief Executive Officer | P.O. BOX 492, SOUTHAMPTON, NY, United States, 11969 |
Name | Role | Address |
---|---|---|
JACKSON DODDS & COMPANY, INC. | DOS Process Agent | P.O. BOX 492, SOUTHAMPTON, NY, United States, 11969 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
1655 | Nuisance Wildlife Control Operator - General | 2023-10-01 | 2024-09-30 | SOUTHAMPTON, SUFFOLK, NY |
Number | Date | End date | Type | Address |
---|---|---|---|---|
15468 | 2015-01-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-18 | 2024-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-18 | 2023-08-18 | Address | P.O. BOX 492, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2023-03-10 | Address | P.O. BOX 492, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2023-08-18 | Address | P.O. BOX 492, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2023-08-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230818000901 | 2023-08-18 | BIENNIAL STATEMENT | 2023-08-01 |
230310000505 | 2023-03-10 | BIENNIAL STATEMENT | 2021-08-01 |
201028060467 | 2020-10-28 | BIENNIAL STATEMENT | 2019-08-01 |
171006006107 | 2017-10-06 | BIENNIAL STATEMENT | 2017-08-01 |
150818006073 | 2015-08-18 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State