Search icon

L.J.M. INC.

Company Details

Name: L.J.M. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1991 (34 years ago)
Entity Number: 1510311
ZIP code: 14802
County: Westchester
Place of Formation: New York
Address: 14 GREENE ST, ALFRED, NY, United States, 14802

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 GREENE ST, ALFRED, NY, United States, 14802

Chief Executive Officer

Name Role Address
LANCE MISTURE Chief Executive Officer 14 GREENE ST, ALFRED, NY, United States, 14802

History

Start date End date Type Value
2009-02-06 2011-04-12 Address 7 SABRE LANE, PLEANSANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)
2005-03-15 2009-02-06 Address 759 ROUTE 35, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office)
1993-03-18 2011-04-12 Address P.O. BOX 74, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
1993-03-18 2005-03-15 Address BOWAY ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office)
1991-02-20 2011-04-12 Address P.O. BOX 74, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110412002662 2011-04-12 BIENNIAL STATEMENT 2011-02-01
090206002019 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070220002108 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050315002311 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030210002392 2003-02-10 BIENNIAL STATEMENT 2003-02-01

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1993-07-02
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State