J. & M. MACHINE CO., INC.

Name: | J. & M. MACHINE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1977 (48 years ago) |
Entity Number: | 437186 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 500 STAGG STREET, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. & M. MACHINE CO., INC. | DOS Process Agent | 500 STAGG STREET, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
CHARLES S. PORTERA II | Chief Executive Officer | 500 STAGG STREET, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-05-14 | Address | 199 VARET STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2024-05-14 | Address | 500 STAGG STREET, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2024-05-14 | Address | 199 VARET STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2011-07-13 | 2024-05-14 | Address | 199 VARET STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 2011-07-13 | Address | 199 VARET STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514002135 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
210602060259 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190605060318 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170601006093 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006989 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State