Search icon

JAMES A. JENNINGS CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JAMES A. JENNINGS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1947 (78 years ago)
Date of dissolution: 30 Aug 2022
Entity Number: 79488
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 480 MAMARONECK AVENUE, HARRISON, NY, United States, 10528
Principal Address: 480 MAMARONECK AVENUE, Harrison, NY, United States, 10528

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
JAMES A. JENNINGS CO., INC. DOS Process Agent 480 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MARK JENNINGS Chief Executive Officer 480 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
0105814
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0239106
State:
CONNECTICUT

History

Start date End date Type Value
2023-03-19 2023-03-01 Address 480 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-03-19 2023-03-19 Address 480 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-03-19 2023-03-19 Address 689 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-03-19 2023-03-01 Address 480 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-03-19 2023-03-01 Address 689 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230301003231 2023-03-01 BIENNIAL STATEMENT 2023-03-01
230319000048 2022-08-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-30
220811002247 2022-08-11 BIENNIAL STATEMENT 2021-03-01
20161116043 2016-11-16 ASSUMED NAME CORP INITIAL FILING 2016-11-16
090504000463 2009-05-04 CERTIFICATE OF CHANGE 2009-05-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-02-13
Type:
Planned
Address:
505 BROADWAY, DOBBS FERRY, NY, 10522
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-04-17
Type:
Planned
Address:
1 INDUSTRIAL PLACE, NEW ROCHELLE, NY, 10802
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-01-30
Type:
Planned
Address:
NORTH SHORE UNIVERSITY HOSPITAL, MANHASSET, NY, 11030
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1996-05-03
Type:
Planned
Address:
RITE AID PHARMACY STORE, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1996-04-26
Type:
Planned
Address:
2345 BOSTON POST ROAD, LARCHMONT, NY, 10538
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1992-08-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HETCHKOP,
Party Role:
Plaintiff
Party Name:
JAMES A. JENNINGS CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State