Search icon

LOM JON'S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOM JON'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1991 (34 years ago)
Entity Number: 1593509
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 534 HOOPER RD, ENDWELL, NY, United States, 13760
Principal Address: 513 W WENDELL ST, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MARTYANIK Chief Executive Officer 534 HOOPER RD., ENDWELL, NY, United States, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 534 HOOPER RD, ENDWELL, NY, United States, 13760

Licenses

Number Type Date Last renew date End date Address Description
0370-23-227415 Alcohol sale 2025-01-15 2025-01-15 2027-02-28 534 HOOPER ROAD, ENDWELL, New York, 13760 Food & Beverage Business
0370-25-200288 Alcohol sale 2025-01-07 2025-01-07 2025-02-28 534 HOOPER ROAD, ENDWELL, NY, 13760 Food & Beverage Business
0340-23-227415 Alcohol sale 2023-01-04 2023-01-04 2025-02-28 534 HOOPER ROAD, ENDWELL, New York, 13760 Restaurant

History

Start date End date Type Value
1998-01-13 2001-12-07 Address 410 MASSACHUSETTS AVE, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
1998-01-13 2000-01-11 Address 534 HOOPER RD, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office)
1993-01-13 1998-01-13 Address 2901 WATSON BLVD, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
1993-01-13 1998-01-13 Address 2901 WATSON BLVD, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office)
1991-12-03 1998-01-13 Address 2901 WATSON BOULEVARD, ENDWELL, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060118002819 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031121002160 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011207002387 2001-12-07 BIENNIAL STATEMENT 2001-12-01
000111002469 2000-01-11 BIENNIAL STATEMENT 1999-12-01
980113002510 1998-01-13 BIENNIAL STATEMENT 1997-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State