Name: | J.G.C. INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1979 (46 years ago) |
Entity Number: | 577674 |
ZIP code: | 11724 |
County: | Nassau |
Place of Formation: | New York |
Address: | 9 HERITAGE COURT SUITE B, COLD SPRING HARBOR, NY, United States, 11724 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH G. COSTELLO | Chief Executive Officer | 9 HERITAGE COURT, COLD SPRING HARBOR, NY, United States, 11724 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 HERITAGE COURT SUITE B, COLD SPRING HARBOR, NY, United States, 11724 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-28 | 1999-12-22 | Address | 9 HERITAGE COURT SUITE B, COLD SPRING HARBOR, NY, 11724, 1830, USA (Type of address: Chief Executive Officer) |
1979-08-27 | 1995-03-28 | Address | 1975 HEMPSTEAD TRPK, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190903046 | 2019-09-03 | ASSUMED NAME LLC INITIAL FILING | 2019-09-03 |
090730003175 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
070809003202 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051114002966 | 2005-11-14 | BIENNIAL STATEMENT | 2005-08-01 |
030812002521 | 2003-08-12 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State