Search icon

JET APPLIANCE SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JET APPLIANCE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1980 (45 years ago)
Date of dissolution: 28 Jul 2014
Entity Number: 611985
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 321 OAKLAND AVE, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 OAKLAND AVE, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
SUSAN GOODMAN Chief Executive Officer 321 OAKLAND AVE, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2006-03-22 2011-05-17 Address 631 BLUE POINT ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1993-05-07 2006-03-22 Address 631 BLUE POINT ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1993-05-07 2011-05-17 Address 631 BLUE POINT ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
1993-05-07 2011-05-17 Address 631 BLUE POINT ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1980-03-03 1993-05-07 Address 22 WEST MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140728000281 2014-07-28 CERTIFICATE OF DISSOLUTION 2014-07-28
120417002090 2012-04-17 BIENNIAL STATEMENT 2012-03-01
110517003220 2011-05-17 BIENNIAL STATEMENT 2010-03-01
060322002066 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040303002606 2004-03-03 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State