Detail by Officer/Registered Agent Name
Foreign Profit Corporation
JACO ELECTRONICS, INC.
Filing Information
P26774
11-1978958
11/07/1989
NY
INACTIVE
REVOKED FOR ANNUAL REPORT
09/28/2018
NONE
Principal Address
Changed: 03/03/2015
415 L OSER AVENUE
HAUPPAUGE, NY 11788-3725
HAUPPAUGE, NY 11788-3725
Changed: 03/03/2015
Mailing Address
Changed: 03/03/2015
415 L OSER AVENUE
HAUPPAUGE, NY 11788-3725
HAUPPAUGE, NY 11788-3725
Changed: 03/03/2015
Registered Agent Name & Address
C T CORPORATION SYSTEM
Address Changed: 01/24/2017
Registered Agent Resigned: 09/28/2018
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Address Changed: 01/24/2017
Registered Agent Resigned: 09/28/2018
Officer/Director Detail
Name & Address
Title P
GIRSKY, JOEL H
Title CFO
GASH, JEFFREY D
Title COO
Savacchio, Robert
Title P
GIRSKY, JOEL H
415 OSER AVE
HAUPPAUGE, NY 11788
HAUPPAUGE, NY 11788
Title CFO
GASH, JEFFREY D
415 OSER AVE
HAUPPAUGE, NY 11788
HAUPPAUGE, NY 11788
Title COO
Savacchio, Robert
415 Oser Avenue
Hauppauge, NY 11788
Hauppauge, NY 11788
Annual Reports
Report Year | Filed Date |
2015 | 03/03/2015 |
2016 | 03/30/2016 |
2017 | 04/17/2017 |
Document Images