Search icon

JMC TANKS, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JMC TANKS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 13 Feb 1990
Branch of: JMC TANKS, INC., NEW YORK (Company Number 333612)
Business ALEI: 0244429
Annual report due: 28 Feb 2018
Business address: 125 KENNEDY DRIVE SUITE 500, HAUPPAUGE, NY, 11788
Place of Formation: NEW YORK
E-Mail: DWILLIAMS@JAYCASHMAN.COM

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ANDREW E. TRIPP JR. Officer 125 KENNEDY DRIVE, SUITE 500, HAUPPAUGE, NY, 11788, United States 21 HARBOR HILL DR., HUNTINGTON, NY, United States

History

Type Old value New value Date of change
Name change PRELOAD, INC. (NEW YORK) JMC TANKS, INC. 2015-02-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006666817 2019-10-24 2019-10-24 Withdrawal Certificate of Withdrawal -
0005742165 2017-01-17 - Annual Report Annual Report 2017
0005494652 2016-02-26 - Annual Report Annual Report 2016
0005286601 2015-02-25 2015-02-25 Amendment Amend Name -
0005262077 2015-01-20 - Annual Report Annual Report 2015
0005024692 2014-01-23 - Annual Report Annual Report 2014
0004797006 2013-02-05 - Annual Report Annual Report 2013
0004527125 2012-02-16 - Annual Report Annual Report 2012
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0004404779 2011-02-09 - Annual Report Annual Report 2011
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information