Search icon

J & M DISTRIBUTING CO., INC.

Company Details

Name: J & M DISTRIBUTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1962 (63 years ago)
Entity Number: 147758
ZIP code: 14224
County: Erie
Place of Formation: New York
Principal Address: 2500 N AMERICA DR, WEST SENECA, NY, United States, 14224
Address: PO BOX 380, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZGD97VL252N749 147758 US-NY GENERAL ACTIVE No data

Addresses

Legal 2500 N AMERICA DRIVE, WEST SENECA, US-NY, US, 14224
Headquarters 2500 North America Drive, West Seneca, US-NY, US, 14224

Registration details

Registration Date 2013-07-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-01-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 147758

DOS Process Agent

Name Role Address
J & M DISTRIBUTING CO., INC. DOS Process Agent PO BOX 380, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
CHRISTOPHER LOFSTRAND Chief Executive Officer PO BOX 380, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2004-06-16 2018-05-01 Address 2500 N AMERICA DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2004-06-16 2018-05-01 Address 2500 N AMERICA DR, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1999-01-06 2004-06-16 Address 205 DINGENS STREET, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1999-01-06 2004-06-16 Address 205 DINGENS STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1999-01-06 2004-06-16 Address 205 DINGENS STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
1962-05-18 1983-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-05-18 1999-01-06 Address 885 BAILEY AVE., BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220201002118 2022-02-01 BIENNIAL STATEMENT 2022-02-01
180501006507 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006169 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006147 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120503006060 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100603002122 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080530002757 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060517002821 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040616002437 2004-06-16 BIENNIAL STATEMENT 2004-05-01
031230000033 2003-12-30 CERTIFICATE OF MERGER 2003-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100864909 0213600 1988-05-23 1014 NORTHAMPTON, BUFFALO, NY, 14211
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-05-23
Case Closed 1988-06-20

Related Activity

Type Complaint
Activity Nr 71681845
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M06
Issuance Date 1988-06-02
Abatement Due Date 1988-07-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1988-06-02
Abatement Due Date 1988-06-05
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1988-06-02
Abatement Due Date 1988-07-05
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1988-06-02
Abatement Due Date 1988-06-07
Nr Instances 1
Nr Exposed 68
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1988-06-02
Abatement Due Date 1988-06-05
Nr Instances 1
Nr Exposed 68
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1988-06-02
Abatement Due Date 1988-06-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1988-06-02
Abatement Due Date 1988-06-05
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1988-06-02
Abatement Due Date 1988-07-05
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1988-06-02
Abatement Due Date 1988-07-05
Nr Instances 1
Nr Exposed 1
10802809 0213600 1978-11-20 1014 NORTHAMPTON STREET, Buffalo, NY, 14211
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1978-11-28
Case Closed 1978-12-29

Related Activity

Type Accident
Activity Nr 350012993

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-11-30
Abatement Due Date 1978-12-03
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1978-11-30
Abatement Due Date 1978-12-03
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State