Search icon

J & R MAINTENANCE CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POB 517, EAST SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
JEFFREY REID Chief Executive Officer 15 CROFT LN, SMITHTOWN, NY, United States, 11787

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-06-09
Type:
Unprog Rel
Address:
66-26 METROPOLITAN AVENUE, QUEENS, NY, 11374
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State