Search icon

JAGRO CUSTOMS BROKERS AND INTERNATIONAL FREIGHT FORWARDERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JAGRO CUSTOMS BROKERS AND INTERNATIONAL FREIGHT FORWARDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1979 (46 years ago)
Entity Number: 563221
ZIP code: 07922
County: New York
Place of Formation: New York
Address: 300 CONNELL DR, Suite 2000, BERKELEY HEIGHTS, NJ, United States, 07922

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAGRO CUSTOMS BROKERS AND INTERNATIONAL FREIGHT FORWARDERS, INC. DOS Process Agent 300 CONNELL DR, Suite 2000, BERKELEY HEIGHTS, NJ, United States, 07922

Chief Executive Officer

Name Role Address
JEFFREY D. JAISLI Chief Executive Officer 300 CONNELL DRIVE, SUITE 2000, BERKELEY HEIGHTS, NJ, United States, 07922

Links between entities

Type:
Headquarter of
Company Number:
F93000000481
State:
FLORIDA

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 300 CONNELL DRIVE, SUITE 2000, BERKELEY HEIGHTS, NJ, 07922, 2801, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 1 PECKMAN COURT, VERONA, NJ, 07044, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-08-01 Address 300 CONNELL DR STE 2000, DO NOT BILL, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Service of Process)
2018-06-21 2021-06-02 Address 300 CONNELL DR STE 2000, DO NOT BILL, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Service of Process)
2016-11-21 2018-06-21 Address 750 WALNUT AVENUE, CRANFORD, NJ, 07016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230801001461 2023-08-01 BIENNIAL STATEMENT 2023-06-01
210602060307 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603060938 2019-06-03 BIENNIAL STATEMENT 2019-06-01
20180711004 2018-07-11 ASSUMED NAME CORP INITIAL FILING 2018-07-11
180621006026 2018-06-21 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State