Name: | TJMC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1987 (37 years ago) |
Entity Number: | 1185425 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 6815 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6815 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
IGNAZIO NAPOLI | Chief Executive Officer | 6815 MAIN STREET, WILLIAMSVLLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-06 | 2016-04-19 | Address | 5481 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
1994-03-04 | 2016-04-19 | Address | 2761 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1994-03-04 | 2016-04-19 | Address | 2761 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
1994-03-04 | 2009-01-06 | Address | 2761 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
1987-12-04 | 1994-03-04 | Address | 230 BRISBANE BLDG, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160419002027 | 2016-04-19 | BIENNIAL STATEMENT | 2015-12-01 |
090106001026 | 2009-01-06 | CERTIFICATE OF CHANGE | 2009-01-06 |
031209002772 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
991229002291 | 1999-12-29 | BIENNIAL STATEMENT | 1999-12-01 |
980102002266 | 1998-01-02 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State