J & M AUTO DONS INC.

Name: | J & M AUTO DONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1981 (44 years ago) |
Entity Number: | 732758 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 90 UNDERHILL BLVD, SYOSSET, NY, United States, 11791 |
Principal Address: | 90 UNDERHILL BOULEVARD, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL DOLINSKY | Chief Executive Officer | 90 UNDERHILL BOULEVARD, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
J & M AUTO DONS INC. | DOS Process Agent | 90 UNDERHILL BLVD, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-22 | 2020-05-26 | Address | 495 BURNT MT RD, WARREN, VT, 05674, USA (Type of address: Chief Executive Officer) |
2005-12-22 | 2020-05-26 | Address | 90 UNDERHILL RD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1993-10-29 | 2020-05-26 | Address | 90 UNDERHILL BOULEVARD, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1992-11-18 | 2005-12-22 | Address | 90 UNDERHILL BLVD., SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 2005-12-22 | Address | 46 MT. GRAY RD., SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200526060312 | 2020-05-26 | BIENNIAL STATEMENT | 2019-11-01 |
051222002382 | 2005-12-22 | BIENNIAL STATEMENT | 2005-11-01 |
031021002101 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
011029002610 | 2001-10-29 | BIENNIAL STATEMENT | 2001-11-01 |
991122002371 | 1999-11-22 | BIENNIAL STATEMENT | 1999-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State