BJB CORPORATION OF WESTERN N.Y., INC.

Name: | BJB CORPORATION OF WESTERN N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1990 (35 years ago) |
Entity Number: | 1458820 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 11 KIMBERLY DRIVE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES S. BARNES | Chief Executive Officer | 11 KIMBERLY DRIVE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 KIMBERLY DRIVE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-28 | 2023-08-28 | Address | 11 KIMBERLY DRIVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2008-10-31 | 2023-08-28 | Address | 11 KIMBERLY DRIVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2008-10-31 | 2023-08-28 | Address | 11 KIMBERLY DRIVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2006-06-22 | 2008-10-31 | Address | 18 SOUTH SHORE RD, CUBA, NY, 14727, USA (Type of address: Chief Executive Officer) |
2006-06-22 | 2008-10-31 | Address | 18 SOUTH SHORE RD, CUBA, NY, 14727, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230828001634 | 2023-08-28 | BIENNIAL STATEMENT | 2022-07-01 |
141007006403 | 2014-10-07 | BIENNIAL STATEMENT | 2014-07-01 |
140227002368 | 2014-02-27 | BIENNIAL STATEMENT | 2012-07-01 |
100824002919 | 2010-08-24 | BIENNIAL STATEMENT | 2010-07-01 |
081031002515 | 2008-10-31 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State