Search icon

J. & R. ROUTE 300 PROJECT, INC.

Company Details

Name: J. & R. ROUTE 300 PROJECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1994 (31 years ago)
Date of dissolution: 15 Aug 2018
Entity Number: 1784001
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: C/O NELLA MAHONEY, SEC, 9 M & M ROAD, NEWBURGH, NY, United States, 12550
Principal Address: C/O MAHONEY, 9 M & M ROAD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O NELLA MAHONEY, SEC, 9 M & M ROAD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
RALPH L. MILLS Chief Executive Officer C/O MAHONEY, 9 M&M ROAD, NEWBURGH, NY, United States, 12550

Agent

Name Role Address
NELLA MAHONEY Agent 9 M & M ROAD, NEWBURGH, NY, 12550

History

Start date End date Type Value
2014-07-03 2016-03-01 Address 9 M & M ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2014-07-03 2016-03-01 Address 9 M & M ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1998-01-13 2014-07-03 Address 238 GARDNERTOWN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1998-01-13 2012-08-21 Address PO BOX 2550, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1998-01-13 2014-07-03 Address PO BOX 2550, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1996-04-02 1998-01-13 Address 94 GARDNERTOWN RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1996-04-02 1998-01-13 Address PO BOX 2505, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1996-04-02 1998-01-13 Address PO BOX 2505, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1994-01-03 1996-04-02 Address ROUTE 300. P.O. BOX 428, WALLKILL, NY, 12589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180815000434 2018-08-15 CERTIFICATE OF DISSOLUTION 2018-08-15
180108006438 2018-01-08 BIENNIAL STATEMENT 2018-01-01
160301006572 2016-03-01 BIENNIAL STATEMENT 2016-01-01
140703006115 2014-07-03 BIENNIAL STATEMENT 2014-01-01
120821000033 2012-08-21 CERTIFICATE OF CHANGE 2012-08-21
120224002115 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100127002596 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080129002172 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060202003145 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040113002802 2004-01-13 BIENNIAL STATEMENT 2004-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State