Search icon

J & M AUTO DONS INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL DOLINSKY Chief Executive Officer 90 UNDERHILL BOULEVARD, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
J & M AUTO DONS INC. DOS Process Agent 90 UNDERHILL BLVD, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
112580695
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State