J & M DISTRIBUTING CO., INC.

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
Name | Role | Address |
---|---|---|
J & M DISTRIBUTING CO., INC. | DOS Process Agent | PO BOX 380, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
CHRISTOPHER LOFSTRAND | Chief Executive Officer | PO BOX 380, WEST SENECA, NY, United States, 14224 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State