JIMICO ENTERPRISES, INC.

Name: | JIMICO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1987 (38 years ago) |
Entity Number: | 1209990 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 19 CAMBERLEY PLACE, PENFIELD, NY, United States, 14526 |
Principal Address: | 1984 NINE MILE POINT ROAD, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M. DAMMEN | Chief Executive Officer | 1984 NINE MILE POINT ROAD, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
STEPHEN DAMMEN | DOS Process Agent | 19 CAMBERLEY PLACE, PENFIELD, NY, United States, 14526 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
320296 | Retail grocery store | No data | No data | No data | NYS THRUWAY MILE POST 322, PHELPS, NY, 14532 | No data |
250143 | Retail grocery store | No data | No data | No data | 2188 TAG RD ., (M/M 266 W.BOUND NYS THRUWAY), CANASTOTA, NY, 13032 | No data |
110102 | Retail grocery store | No data | No data | No data | 44 PORT WATSON ST, CORTLAND, NY, 13045 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-07-23 | Address | 1984 NINE MILE POINT ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2024-07-23 | 2024-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-03-08 | 2024-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2004-03-22 | 2023-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1992-11-04 | 2024-07-23 | Address | 1984 NINE MILE POINT ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723000801 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
131107002016 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
111108002003 | 2011-11-08 | BIENNIAL STATEMENT | 2011-10-01 |
091001002403 | 2009-10-01 | BIENNIAL STATEMENT | 2009-10-01 |
071012002796 | 2007-10-12 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State