Search icon

J.M.O. ENTERPRISES, INC.

Company Details

Name: J.M.O. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1990 (35 years ago)
Entity Number: 1418422
ZIP code: 12159
County: Albany
Place of Formation: New York
Address: 1944 NEW SCOTLAND RD, 1, SLINGERLANDS, NY, United States, 12159
Principal Address: 1944 New Scotland Rd, 1944 New Scotland Rd, Slingerlands, NY, United States, 12159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES OLSEN DOS Process Agent 1944 NEW SCOTLAND RD, 1, SLINGERLANDS, NY, United States, 12159

Chief Executive Officer

Name Role Address
JAMES M. OLSEN, PRES. Chief Executive Officer 1944 NEW SCOTLAND ROAD, 1944 NEW SCOTLAND RD, SLINGERLANDS, NY, United States, 12159

Form 5500 Series

Employer Identification Number (EIN):
141729286
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 1944 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 1890 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 1944 NEW SCOTLAND ROAD, 1944 NEW SCOTLAND RD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-08-07 Address 1944 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 1944 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240807000283 2024-08-07 BIENNIAL STATEMENT 2024-08-07
230309002827 2023-03-09 BIENNIAL STATEMENT 2022-01-01
210921001367 2021-09-21 BIENNIAL STATEMENT 2021-09-21
190405060383 2019-04-05 BIENNIAL STATEMENT 2018-01-01
140214002197 2014-02-14 BIENNIAL STATEMENT 2014-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State