Name: | J.A. CONTAINER REPAIR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1982 (43 years ago) |
Entity Number: | 809456 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 172 SCHOOL ST, 172 SCHOOL STREET, WESTBURY, NY, United States, 11590 |
Principal Address: | 172 SCHOOL STREET, 172 SCHOOL STREET, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.A. CONTAINER REPAIR CORP. | DOS Process Agent | 172 SCHOOL ST, 172 SCHOOL STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ANTHONY CORE | Chief Executive Officer | PO BOX 833, 172 SCHOOL STREET, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | PO BOX 833, 172 SCHOOL STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-11 | Address | PO BOX 833, 172 SCHOOL STREET, WESTBURY, NY, 11590, 0833, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-01-11 | Address | 172 SCHOOL ST, 172 SCHOOL STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1995-07-13 | 2024-01-11 | Address | PO BOX 833, 172 SCHOOL STREET, WESTBURY, NY, 11590, 0833, USA (Type of address: Chief Executive Officer) |
1995-07-13 | 2020-12-02 | Address | PO BOX 833, 172 SCHOOL STREET, WESTBURY, NY, 11590, 0833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111003907 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
201202061495 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203007364 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161209006211 | 2016-12-09 | BIENNIAL STATEMENT | 2016-12-01 |
121214006165 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State