JAMESTOWN PLASTICS, INC.

Name: | JAMESTOWN PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1958 (67 years ago) |
Entity Number: | 114684 |
ZIP code: | 14716 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 8806 HIGHLAND AVE, P.O. BOX U, BROCTON, NY, United States, 14716 |
Principal Address: | 6862 MOORE RD, MAYVILLE, NY, United States, 14757 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
JAY J BAKER | Chief Executive Officer | 8806 HIGHLAND AVE, BROCTON, NY, United States, 14716 |
Name | Role | Address |
---|---|---|
JAMESTOWN PLASTICS, INC. | DOS Process Agent | 8806 HIGHLAND AVE, P.O. BOX U, BROCTON, NY, United States, 14716 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-28 | 2002-11-01 | Address | 8806 HIGHLAND AVENUE, BROCTON, NY, 14716, 0680, USA (Type of address: Chief Executive Officer) |
1998-10-28 | 2002-11-01 | Address | RD 1 MOORE ROAD, MAYVILLE, NY, 14757, USA (Type of address: Principal Executive Office) |
1995-05-08 | 1998-10-28 | Address | RD 1 MOORE ROAD, MAYVILLE, NY, 14757, USA (Type of address: Principal Executive Office) |
1995-05-08 | 2018-11-07 | Address | 8806 HIGHLAND AVENUE, P.O. BOX U, BROCTON, NY, 14716, 0680, USA (Type of address: Service of Process) |
1995-05-08 | 1998-10-28 | Address | 8806 HIGHLAND AVENUE, P.O. BOX U, BROCTON, NY, 14716, 0680, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220623001302 | 2022-06-23 | BIENNIAL STATEMENT | 2020-11-01 |
181107006121 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161220006313 | 2016-12-20 | BIENNIAL STATEMENT | 2016-11-01 |
141112006834 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
101108002448 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State