Search icon

J.J.B. VAN RENTALS INC.

Company Details

Name: J.J.B. VAN RENTALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1982 (42 years ago)
Entity Number: 808322
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 500 CENTRAL AVE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 CENTRAL AVE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
DANIEL BUSSANI Chief Executive Officer 500 CENTRAL AVE, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 500 CENTRAL AVE, BETHPAGE, NY, 11714, 3906, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 500 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2023-10-11 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2023-10-11 Address 500 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2023-10-11 2025-03-06 Address 500 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2023-10-11 2025-03-06 Address 500 CENTRAL AVE, BETHPAGE, NY, 11714, 3906, USA (Type of address: Chief Executive Officer)
2023-10-11 2025-03-06 Address 500 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address 500 CENTRAL AVE, BETHPAGE, NY, 11714, 3906, USA (Type of address: Chief Executive Officer)
1999-03-04 2023-10-11 Address 500 CENTRAL AVE, BETHPAGE, NY, 11714, 3906, USA (Type of address: Service of Process)
1997-07-28 1999-03-04 Address 500 CENTRAL AVE., BETHPAGE, NY, 11714, 3906, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306000760 2025-03-06 BIENNIAL STATEMENT 2025-03-06
231011003328 2023-10-11 BIENNIAL STATEMENT 2022-12-01
061212002239 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050121002003 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021118002527 2002-11-18 BIENNIAL STATEMENT 2002-12-01
001228002230 2000-12-28 BIENNIAL STATEMENT 2000-12-01
990304002604 1999-03-04 BIENNIAL STATEMENT 1998-12-01
970728002017 1997-07-28 BIENNIAL STATEMENT 1996-12-01
950412002465 1995-04-12 BIENNIAL STATEMENT 1993-12-01
A925784-4 1982-12-02 CERTIFICATE OF INCORPORATION 1982-12-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State