Search icon

R. L. JONES & SON, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ELEANOR JONES Chief Executive Officer 19 BUELL STREET, BATH, NY, United States, 14810

DOS Process Agent

Name Role Address
R. L. JONES & SON, INC. DOS Process Agent 19 BUELL STREET, BATH, NY, United States, 14810

History

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)

Filings

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 776-1228
Add Date:
2006-06-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State