Name: | JAQUILLARD & ZWIELICH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1977 (48 years ago) |
Entity Number: | 452636 |
ZIP code: | 11590 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 675 OLD COUNTRY RD., WESTBURY, NY, United States, 11590 |
Principal Address: | 409 LAKE AVENUE, ST. JAMES, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE JAQUILLARD | Chief Executive Officer | 409 LAKE AVENUE, ST. JAMES, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
STEVEN H. SEWELL | DOS Process Agent | 675 OLD COUNTRY RD., WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-11 | 1997-11-04 | Address | 94 MAPLE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1984-10-10 | 1996-07-05 | Name | JAQUILLARD & CO., INC. |
1979-12-18 | 1984-10-10 | Name | BINDSEIL, JAQUILLARD & CO., INC. |
1977-10-24 | 1979-12-18 | Name | H.W.J. ASSOCIATES INC. |
1977-10-24 | 1994-01-11 | Address | 91 MAPLE AVE., PO BOX 943, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20161121059 | 2016-11-21 | ASSUMED NAME LLC INITIAL FILING | 2016-11-21 |
010924002140 | 2001-09-24 | BIENNIAL STATEMENT | 2001-10-01 |
971104002678 | 1997-11-04 | BIENNIAL STATEMENT | 1997-10-01 |
960705000123 | 1996-07-05 | CERTIFICATE OF AMENDMENT | 1996-07-05 |
940111003027 | 1994-01-11 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State