Search icon

JEM OF CENTRAL NEW YORK, INC.

Company Details

Name: JEM OF CENTRAL NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1994 (31 years ago)
Entity Number: 1797621
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 3401 COURT STREET, SYRACUSE, NY, United States, 13206
Principal Address: 26 STEEPLECHASE LN, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3401 COURT STREET, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
GARY A MAY Chief Executive Officer 3401 COURT STREET, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
1996-03-19 2008-03-04 Address 2028 TEALL AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1996-03-19 2000-03-20 Address 8038 MORGAN RD, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
1994-02-23 2008-03-04 Address 2028 TEALL AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120406002498 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100302002670 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080304002861 2008-03-04 BIENNIAL STATEMENT 2008-02-01
060302002629 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040211002940 2004-02-11 BIENNIAL STATEMENT 2004-02-01

Motor Carrier Census

DBA Name:
MAYS FLEET SALES & SERVICES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 295-2029
Add Date:
2013-02-15
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State