J.D. CATERERS, INC.

Name: | J.D. CATERERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1977 (48 years ago) |
Entity Number: | 453614 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 110A COMMACK RD, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST QUARTARONE | Chief Executive Officer | 110A COMMACK RD, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
ERNEST QUARTARONE | DOS Process Agent | 110A COMMACK RD, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-01 | 2011-11-16 | Address | 110A COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2009-12-01 | 2011-11-16 | Address | 110A COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2009-12-01 | 2011-11-16 | Address | 110A COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2000-01-20 | 2009-12-01 | Address | 110 A COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2000-01-20 | 2009-12-01 | Address | 110 A COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131203002377 | 2013-12-03 | BIENNIAL STATEMENT | 2013-11-01 |
111116002407 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
20110607035 | 2011-06-07 | ASSUMED NAME LLC INITIAL FILING | 2011-06-07 |
091201002308 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
071114002648 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State