Search icon

JEBCO & LAM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEBCO & LAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1981 (44 years ago)
Entity Number: 712516
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: ART EMPORIUM, 153 MAIN ST, MT KISCO, NY, United States, 10549
Principal Address: 191 COLABAUGH POND RD, CROTON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA A MUSE Chief Executive Officer ART EMPORIUM, 153 MAIN ST, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ART EMPORIUM, 153 MAIN ST, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
1999-08-09 2003-07-08 Address ART EMPORIUM, 51 SOUTH MOGER AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1999-08-09 2003-07-08 Address 51 SOUTH MOGER AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1993-09-20 1999-08-09 Address 49-53 SOUTH MOGER AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1993-02-10 1999-08-09 Address 51 SOUTH MOGER AVE., MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1993-02-10 1999-08-09 Address 51 SOUTH MOGER AVE., MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090804003550 2009-08-04 BIENNIAL STATEMENT 2009-07-01
070723002406 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050825002860 2005-08-25 BIENNIAL STATEMENT 2005-07-01
030708002366 2003-07-08 BIENNIAL STATEMENT 2003-07-01
010726002099 2001-07-26 BIENNIAL STATEMENT 2001-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State