Search icon

J & M DISTRIBUTING CO., INC.

Company claim

Is this your business?

Get access!

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

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

Legal Entity Identifier

LEI Number:
549300ZGD97VL252N749

Registration Details:

Initial Registration Date:
2013-07-19
Next Renewal Date:
2020-01-24
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
160863013
Plan Year:
2013
Number Of Participants:
114
Sponsors DBA Name:
CERTO BROTHERS DISTRIBUTING COMPANY
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
112
Sponsors DBA Name:
CERTO BROTHERS DISTRIBUTING COMPANY
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
110
Sponsors DBA Name:
CERTO BROTHERS DISTRIBUTING COMPANY
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
109
Sponsors DBA Name:
CERTO BROTHERS DISTRIBUTING COMPANY
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
109
Sponsors DBA Name:
CERTO BROTHERS DISTRIBUTING COMPANY
Sponsors Telephone Number:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-05-23
Type:
Complaint
Address:
1014 NORTHAMPTON, BUFFALO, NY, 14211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-11-20
Type:
Accident
Address:
1014 NORTHAMPTON STREET, Buffalo, NY, 14211
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State