JANOSH INDUSTRIES INC.

Name: | JANOSH INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1982 (43 years ago) |
Date of dissolution: | 22 Sep 2010 |
Entity Number: | 789619 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 40-6 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40-6 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
BRUCE P. SPIEGLER | Chief Executive Officer | 40-6 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-10 | 2010-08-26 | Address | 48 DREXEL DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1998-07-24 | 2010-08-26 | Address | 48 DREXEL DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1998-07-24 | 2000-08-10 | Address | 48 DREXEL DRIVE, BAY SHORE, NY, 00000, USA (Type of address: Principal Executive Office) |
1998-07-24 | 2010-08-26 | Address | 48 DREXEL DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1993-09-15 | 1998-07-24 | Address | 39 DREXEL DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100922000879 | 2010-09-22 | CERTIFICATE OF DISSOLUTION | 2010-09-22 |
100826002837 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
080820003032 | 2008-08-20 | BIENNIAL STATEMENT | 2008-08-01 |
060807003158 | 2006-08-07 | BIENNIAL STATEMENT | 2006-08-01 |
040910002661 | 2004-09-10 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State