Name: | J. & R. INSTALLATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1976 (48 years ago) |
Date of dissolution: | 17 Nov 1999 |
Entity Number: | 415463 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 37 TEXAS AVE, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL RESNICK | Chief Executive Officer | 37 TEXAS AVE, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
JOEL RESNICK | DOS Process Agent | 37 TEXAS AVE, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1976-11-18 | 1992-12-10 | Address | 37 TEXAS AVE., BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100427080 | 2010-04-27 | ASSUMED NAME LLC INITIAL FILING | 2010-04-27 |
991117000031 | 1999-11-17 | CERTIFICATE OF DISSOLUTION | 1999-11-17 |
981105002383 | 1998-11-05 | BIENNIAL STATEMENT | 1998-11-01 |
961113002389 | 1996-11-13 | BIENNIAL STATEMENT | 1996-11-01 |
931110002495 | 1993-11-10 | BIENNIAL STATEMENT | 1993-11-01 |
921210002143 | 1992-12-10 | BIENNIAL STATEMENT | 1992-11-01 |
A357008-4 | 1976-11-18 | CERTIFICATE OF INCORPORATION | 1976-11-18 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State