JAMAICA ASH & RUBBISH REMOVAL CO., INC.

Name: | JAMAICA ASH & RUBBISH REMOVAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1949 (76 years ago) |
Entity Number: | 61336 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 833, WESTBURY, NY, United States, 11590 |
Principal Address: | 172 SCHOOL ST, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 0
Share Par Value 60000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 833, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
EMEDIO FAZZINI | Chief Executive Officer | PO BOX 833, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-05-21 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.3 |
2025-03-07 | 2025-03-14 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.3 |
2025-03-06 | 2025-03-07 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.3 |
2025-03-03 | 2025-03-06 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.3 |
2025-01-02 | 2025-01-02 | Address | PO BOX 833, WESTBURY, NY, 11590, 0833, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001932 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240111003837 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
210104063497 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190104060530 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170120000531 | 2017-01-20 | CERTIFICATE OF AMENDMENT | 2017-01-20 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State