Search icon

J.G. SERVICES INC.

Company Details

Name: J.G. SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1983 (41 years ago)
Entity Number: 817652
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 220 5TH AVE, NEW YORK, NY, United States, 10001
Principal Address: 2708 ARKANSAS DR, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GUARIGLIA Chief Executive Officer 2708 ARKANSAS DR, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
JEFFREY M GUTFLEISCH ESQ DOS Process Agent 220 5TH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-11-21 2003-10-28 Address 2708 ARKANSAS DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2001-11-21 2003-10-28 Address 299 BROADWAY, SUITE 1500, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1995-06-30 2001-11-21 Address 2708 ARKANSAS DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1995-06-30 2003-10-28 Address 2708 ARKANSAS DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1995-06-30 2001-11-21 Address 299 BROADWAY, SUITE 1500, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1983-11-23 1995-06-30 Address 300 MADISON AVE., 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120112002433 2012-01-12 BIENNIAL STATEMENT 2011-11-01
091104002097 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071128002571 2007-11-28 BIENNIAL STATEMENT 2007-11-01
060123002245 2006-01-23 BIENNIAL STATEMENT 2005-11-01
031028002645 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011121002614 2001-11-21 BIENNIAL STATEMENT 2001-11-01
991231002054 1999-12-31 BIENNIAL STATEMENT 1999-11-01
971119002467 1997-11-19 BIENNIAL STATEMENT 1997-11-01
950630002130 1995-06-30 BIENNIAL STATEMENT 1993-11-01
B042703-4 1983-11-23 CERTIFICATE OF INCORPORATION 1983-11-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-27 No data 1916 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-17 No data 1916 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State