Search icon

THE JAMISON GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE JAMISON GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1985 (40 years ago)
Entity Number: 1044317
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 91 MORRIS LANE, CLIFTON PARK, NY, United States, 12065
Principal Address: 9L MORRIS LANE, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES E O'BRIEN DOS Process Agent 91 MORRIS LANE, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
JAMES E O'BRIEN Chief Executive Officer 9L MORRIS LANE, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
1995-03-29 2003-11-21 Address NORTHWAY 8 EXECUTIVE PARK, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1995-03-29 2003-11-21 Address NORTHWAY 8 EXECUTIVE PARK, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1995-03-29 2003-11-21 Address NORTHWAY 8 EXECUTIVE PARK, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1985-12-18 1995-03-29 Address 5 GRISSOM DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091208002067 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071206002788 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060112002450 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031121002047 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011213002221 2001-12-13 BIENNIAL STATEMENT 2001-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State