Search icon

K.J.M. SERVICES, INC.

Company Details

Name: K.J.M. SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1991 (34 years ago)
Entity Number: 1567563
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 237 LEIN ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 LEIN ROAD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
LINDA BROWN Chief Executive Officer 237 LEIN ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1997-08-15 2001-08-14 Address 93 CEDAR RIDGE DRIVE, W. SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1997-08-15 2001-08-14 Address 93 CEDAR RIDGE, W. SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1997-08-15 2001-08-14 Address 3670 CLINTON ST, W. SENECA, NY, 14224, USA (Type of address: Service of Process)
1993-03-16 1997-08-15 Address 3670 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1993-03-16 1997-08-15 Address LINDA MARRANO, 3670 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190819060333 2019-08-19 BIENNIAL STATEMENT 2019-08-01
170801006561 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150814006116 2015-08-14 BIENNIAL STATEMENT 2015-08-01
130827006046 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110901002400 2011-09-01 BIENNIAL STATEMENT 2011-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State