Name: | J & R MAINTENANCE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1979 (46 years ago) |
Date of dissolution: | 19 Mar 2014 |
Entity Number: | 533719 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | POB 517, EAST SETAUKET, NY, United States, 11733 |
Principal Address: | 15 CROFT LANE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POB 517, EAST SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
JEFFREY REID | Chief Executive Officer | 15 CROFT LN, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-02 | 2013-03-06 | Address | POB 517, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 1997-04-04 | Address | 15 CROFT LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1979-01-18 | 1993-03-02 | Address | 2 SUTTON LANE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180620015 | 2018-06-20 | ASSUMED NAME LLC INITIAL FILING | 2018-06-20 |
140319000250 | 2014-03-19 | CERTIFICATE OF DISSOLUTION | 2014-03-19 |
130306002311 | 2013-03-06 | BIENNIAL STATEMENT | 2013-01-01 |
110121002660 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
081226002168 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
070206002833 | 2007-02-06 | BIENNIAL STATEMENT | 2007-01-01 |
050210002251 | 2005-02-10 | BIENNIAL STATEMENT | 2005-01-01 |
030114002207 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
010118002581 | 2001-01-18 | BIENNIAL STATEMENT | 2001-01-01 |
990112002312 | 1999-01-12 | BIENNIAL STATEMENT | 1999-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102781762 | 0215600 | 1992-06-09 | 66-26 METROPOLITAN AVENUE, QUEENS, NY, 11374 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74002395 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1992-06-24 |
Abatement Due Date | 1992-07-30 |
Contest Date | 1992-06-25 |
Final Order | 1992-09-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1992-06-24 |
Abatement Due Date | 1992-07-30 |
Initial Penalty | 450.0 |
Contest Date | 1992-06-25 |
Final Order | 1992-09-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1992-06-24 |
Abatement Due Date | 1992-07-30 |
Initial Penalty | 450.0 |
Contest Date | 1992-06-25 |
Final Order | 1992-09-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State