Search icon

J. N. V., LTD.

Company Details

Name: J. N. V., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1979 (46 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 550418
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: THEODOROS SOURLIS, 1800 JERICHO TPKE, HUNTINGTON, NY, United States, 11743
Principal Address: 1800 JERICH TPKE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODOROS SOURLIS Chief Executive Officer 1800 JERICHO TPKE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THEODOROS SOURLIS, 1800 JERICHO TPKE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2001-05-18 2003-04-22 Address 1800 JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2001-05-18 2003-04-22 Address 1800 JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2001-05-18 2003-04-22 Address 27 LINDA ST, PORT JEFFERSON, NY, 11774, USA (Type of address: Principal Executive Office)
1993-07-16 2001-05-18 Address JERRY VASSILATOS, 26 STONYWELL COURT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1993-07-16 2001-05-18 Address JERRY VASSILATOS, 26 STONYWELL COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1992-12-17 2001-05-18 Address 26 STONYWELL CT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1992-12-17 1993-07-16 Address 1800 JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1992-12-17 1993-07-16 Address 26 STONYWELL CT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1979-04-10 1992-12-17 Address 26 STONEYWELL COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170821015 2017-08-21 ASSUMED NAME LLC INITIAL FILING 2017-08-21
DP-2099162 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030422002306 2003-04-22 BIENNIAL STATEMENT 2003-04-01
010518002271 2001-05-18 BIENNIAL STATEMENT 2001-04-01
990413002756 1999-04-13 BIENNIAL STATEMENT 1999-04-01
970428002075 1997-04-28 BIENNIAL STATEMENT 1997-04-01
930716002261 1993-07-16 BIENNIAL STATEMENT 1993-04-01
921217002913 1992-12-17 BIENNIAL STATEMENT 1992-04-01
A566853-4 1979-04-10 CERTIFICATE OF INCORPORATION 1979-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11575966 0214700 1980-06-24 1800 JERICHO TURNPIKE, Huntington, NY, 11743
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-06-24
Case Closed 1980-08-15

Related Activity

Type Complaint
Activity Nr 320348691

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-06-26
Abatement Due Date 1980-06-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-06-26
Abatement Due Date 1980-07-09
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State