Search icon

RJMP BROTHERS CORPORATION

Company Details

Name: RJMP BROTHERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1959 (66 years ago)
Entity Number: 119913
ZIP code: 13503
County: Herkimer
Place of Formation: New York
Address: P.O. BOX 366, UTICA, NY, United States, 13503
Principal Address: 2231 STATE RTE 5, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A. PAYNE Chief Executive Officer PO BOX 366, UTICA, NY, United States, 13503

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 366, UTICA, NY, United States, 13503

Form 5500 Series

Employer Identification Number (EIN):
150612397
Plan Year:
2023
Number Of Participants:
5
Sponsors DBA Name:
US MATERIALS HANDLING CORPORATION
Sponsors Telephone Number:

History

Start date End date Type Value
2021-08-05 2021-08-05 Address PO BOX 366, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer)
2005-06-20 2021-08-05 Address PO BOX 366, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer)
2001-05-31 2005-06-20 Address PO BOX 366, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer)
2001-05-31 2013-06-05 Address PO BOX 366, 2231 STATE RT 5, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1999-06-07 2001-05-31 Address 2231 STATE ROUTE 5, SCHUYLER, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210805001092 2021-08-04 CERTIFICATE OF AMENDMENT 2021-08-04
210712001083 2021-07-12 BIENNIAL STATEMENT 2021-07-12
130605002095 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110615003120 2011-06-15 BIENNIAL STATEMENT 2011-05-01
090417002912 2009-04-17 BIENNIAL STATEMENT 2009-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State