Search icon

THOMAS L. JERNICK, INC.

Company Details

Name: THOMAS L. JERNICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1982 (43 years ago)
Entity Number: 789287
ZIP code: 11964
County: Suffolk
Place of Formation: New York
Address: 16 ST. MARY'S ROAD, SHELTER ISLAND, NY, United States, 11964
Principal Address: 455 Shore Lane, Peconic, NY, United States, 11958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 ST. MARY'S ROAD, SHELTER ISLAND, NY, United States, 11964

Chief Executive Officer

Name Role Address
ROBERT S. JERNICK Chief Executive Officer PO BOX 826, SHELTER ISLAND, NY, United States, 11964

History

Start date End date Type Value
2024-08-01 2024-08-01 Address PO BOX 826, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address PO BOX 826, SHELTER ISLAND, NY, 11964, 0001, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-12 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801033215 2024-08-01 BIENNIAL STATEMENT 2024-08-01
221202001705 2022-12-02 BIENNIAL STATEMENT 2022-08-01
180801006029 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140812006445 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120816006272 2012-08-16 BIENNIAL STATEMENT 2012-08-01

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2008-07-14
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
8
Inspections:
21
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State