Search icon

E.J.P., INC.

Company Details

Name: E.J.P., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1985 (40 years ago)
Entity Number: 1036025
ZIP code: 12018
County: Rensselaer
Place of Formation: New York
Principal Address: 13 Averill Ave. Suite C, AVERILL PARK, NY, United States, 12018
Address: 14 Westfall Ct., 51 Blue Heron Dr., Averill Park, NY, United States, 12018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E.J.P., INC. DOS Process Agent 14 Westfall Ct., 51 Blue Heron Dr., Averill Park, NY, United States, 12018

Chief Executive Officer

Name Role Address
EDWARD J. PATANIAN Chief Executive Officer P.O.BOX 969, AVERILL PARK, NY, United States, 12018

Permits

Number Date End date Type Address
40935 2021-03-11 2026-03-10 Mined land permit Garner Road, West Sand Lake (under the power lines)

History

Start date End date Type Value
2024-05-06 2024-05-06 Address P.O.BOX 969, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
2023-03-23 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-03-16 Address P.O.BOX 969, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-05-06 Address P.O.BOX 969, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240506000130 2024-05-06 BIENNIAL STATEMENT 2024-05-06
230316001222 2023-03-16 BIENNIAL STATEMENT 2021-10-01
191001060587 2019-10-01 BIENNIAL STATEMENT 2019-10-01
180725006007 2018-07-25 BIENNIAL STATEMENT 2017-10-01
160204006432 2016-02-04 BIENNIAL STATEMENT 2015-10-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 674-5448
Add Date:
1992-09-08
Operation Classification:
Auth. For Hire, Private(Property), UNKNOWN
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State