Search icon

JOCAR TRANSPORTERS, INC.

Headquarter

Company Details

Name: JOCAR TRANSPORTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1979 (46 years ago)
Entity Number: 560406
ZIP code: 01827
County: Nassau
Place of Formation: New York
Address: 573 Main Street, Dunstable, MA, United States, 01827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SOBEL Chief Executive Officer 573 MAIN STREET, DUNSTABLE, MA, United States, 01827

DOS Process Agent

Name Role Address
JOCAR TRANSPORTERS, INC. DOS Process Agent 573 Main Street, Dunstable, MA, United States, 01827

Links between entities

Type:
Headquarter of
Company Number:
F97000004931
State:
FLORIDA

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 573 MAIN STREET, DUNSTABLE, MA, 01827, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 14 ROYAL CREST DRIVE, APT. 2, NASHUA, NH, 03060, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 114 SHINNECOCK AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 114 SHINNECOCK AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501050475 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501000073 2023-05-01 BIENNIAL STATEMENT 2023-05-01
230209001650 2023-02-09 BIENNIAL STATEMENT 2021-05-01
20180510018 2018-05-10 ASSUMED NAME LLC INITIAL FILING 2018-05-10
160311002007 2016-03-11 BIENNIAL STATEMENT 2015-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State