JEMKO TRANSPORT, INC.

Name: | JEMKO TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1992 (33 years ago) |
Entity Number: | 1682470 |
ZIP code: | 14514 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3457 UNION STREET, NORTH CHILI, NY, United States, 14514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN A DAIEY | Chief Executive Officer | 3457 UNION STREET, NORTH CHILI, NY, United States, 14514 |
Name | Role | Address |
---|---|---|
JEMKO TRANSPORT, INC. | DOS Process Agent | 3457 UNION STREET, NORTH CHILI, NY, United States, 14514 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-15 | 2020-11-12 | Address | 45 JETVIEW DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2000-11-27 | 2002-11-15 | Address | 45 JETVIEW DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1998-11-03 | 2020-11-12 | Address | 45 JETVIEW DRIVE, ROCHESTER, NY, 14624, 4903, USA (Type of address: Service of Process) |
1993-11-12 | 2013-10-16 | Address | 322 OAK STREET, ROCHESTER, NY, 14608, 1727, USA (Type of address: Principal Executive Office) |
1993-11-12 | 2000-11-27 | Address | 322 OAK STREET, ROCHESTER, NY, 14608, 1727, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201112060399 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
181102006809 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161102007135 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141124006353 | 2014-11-24 | BIENNIAL STATEMENT | 2014-11-01 |
131016002181 | 2013-10-16 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State