Search icon

SUPERIOR JAMESTOWN CORPORATION

Company Details

Name: SUPERIOR JAMESTOWN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1989 (36 years ago)
Entity Number: 1395861
ZIP code: 14202
County: Chautauqua
Place of Formation: New York
Principal Address: 55 JONES & GIFFORD AVE, JAMESTOWN, NY, United States, 14702
Address: 410 MAIN STREET, 2ND FLOOR, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW J CONNELL Chief Executive Officer 55 JONES & GIFFORD AVE, JAMESTOWN, NY, United States, 14702

DOS Process Agent

Name Role Address
RAICHLE BANNING WEISS & STEPHENS DOS Process Agent 410 MAIN STREET, 2ND FLOOR, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1989-10-03 1990-09-05 Address PO BOX 106, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010926002156 2001-09-26 BIENNIAL STATEMENT 2001-10-01
010725000333 2001-07-25 CERTIFICATE OF CHANGE 2001-07-25
991029002378 1999-10-29 BIENNIAL STATEMENT 1999-10-01
971107002284 1997-11-07 BIENNIAL STATEMENT 1997-10-01
950615002235 1995-06-15 BIENNIAL STATEMENT 1993-10-01

Trademarks Section

Serial Number:
76196262
Mark:
HEALTH-WALL
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2001-01-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HEALTH-WALL

Goods And Services

For:
modular wall which includes installed or installable capacity for electrical wiring and which is able to be reoriented in different configurations for use in retirement, rehabilitation and nursing homes
International Classes:
019 - Primary Class
Class Status:
Active

Date of last update: 16 Mar 2025

Sources: New York Secretary of State