Name: | JOHNSON PROTECTIVE COATINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1993 (32 years ago) |
Entity Number: | 1697663 |
ZIP code: | 12953 |
County: | Franklin |
Place of Formation: | New York |
Address: | 661 COUNTY ROUTE 41, MALONE, NY, United States, 12953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHNSON PROTECTIVE COATINGS, INC. | DOS Process Agent | 661 COUNTY ROUTE 41, MALONE, NY, United States, 12953 |
Name | Role | Address |
---|---|---|
JOSEPH J. JOHNSON | Agent | P.O. BOX 63, MILL POND ROAD, OWLS HEAD, NY, 12969 |
Name | Role | Address |
---|---|---|
JOSEPH JOHNSON | Chief Executive Officer | 661 COUNTY ROUTE 41, MALONE, NY, United States, 12953 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-24 | 2021-01-14 | Address | 661 COUNTY ROUTE 41, MALONE, NY, 12953, USA (Type of address: Service of Process) |
1997-04-30 | 2001-01-24 | Address | RT 1 BOX 306A, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
1997-04-30 | 2001-01-24 | Address | RT 1 BOX 306A, MALONE, NY, 12953, USA (Type of address: Principal Executive Office) |
1997-04-30 | 2001-01-24 | Address | RT 1 BOX 306A, MALONE, NY, 12953, USA (Type of address: Service of Process) |
1994-03-07 | 1997-04-30 | Address | MILL POND ROAD, PO BOX 63, OWLS HEAD, NY, 12969, 0069, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210114060273 | 2021-01-14 | BIENNIAL STATEMENT | 2021-01-01 |
190109060165 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170106006032 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
150107006932 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130129006073 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State