Name: | R. L. JONES & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1959 (66 years ago) |
Entity Number: | 116679 |
ZIP code: | 14810 |
County: | Steuben |
Place of Formation: | New York |
Address: | 19 BUELL STREET, BATH, NY, United States, 14810 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELEANOR JONES | Chief Executive Officer | 19 BUELL STREET, BATH, NY, United States, 14810 |
Name | Role | Address |
---|---|---|
R. L. JONES & SON, INC. | DOS Process Agent | 19 BUELL STREET, BATH, NY, United States, 14810 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-17 | 2013-01-10 | Address | PO BOX 152, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2013-01-10 | Address | 19 BUELL STREET, DRAWER 152, BATH, NY, 14810, USA (Type of address: Principal Executive Office) |
1993-03-17 | 2013-01-10 | Address | PO BOX 152, BATH, NY, 14810, USA (Type of address: Service of Process) |
1959-01-26 | 1993-03-17 | Address | 11 EAST WILLIAM ST., BATH, NY, 14810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130110006724 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110119002299 | 2011-01-19 | BIENNIAL STATEMENT | 2011-01-01 |
081230002746 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
061221002108 | 2006-12-21 | BIENNIAL STATEMENT | 2007-01-01 |
050217002757 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State