Search icon

J.A.M.C.O. AUTO PARTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.A.M.C.O. AUTO PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1981 (44 years ago)
Entity Number: 714501
ZIP code: 11968
County: Nassau
Place of Formation: New York
Address: 154 MARINER DR, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A MENDOLA Chief Executive Officer 154 MARINER DR, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 MARINER DR, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
1999-07-22 2001-07-13 Address JOSEPH A. MENDOLA, 121-24 DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1999-07-22 2001-07-13 Address 121-24 DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1999-07-22 2001-07-13 Address 121-24 DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1993-09-16 1999-07-22 Address 101-20 DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-09-16 1999-07-22 Address 101-20 DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150702007306 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130709007013 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110721003008 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090710002389 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070709002080 2007-07-09 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State