R. J. ZIMA, INC.

Name: | R. J. ZIMA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1994 (31 years ago) |
Entity Number: | 1799282 |
ZIP code: | 14051 |
County: | Niagara |
Place of Formation: | New York |
Address: | 7071 TRANSIT RD, EAST AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J ZIMA | Chief Executive Officer | 7071 TRANSIT RD, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7071 TRANSIT RD, EAST AMHERST, NY, United States, 14051 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 7071 TRANSIT RD, 7071 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2000-03-21 | 2025-06-04 | Address | 7071 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2000-03-21 | 2025-06-04 | Address | 7071 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
1998-03-18 | 2000-03-21 | Address | 472 GLEN OAK DR, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
1998-03-18 | 2000-03-21 | Address | 472 GLEN OAK DR, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604002208 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
200318060105 | 2020-03-18 | BIENNIAL STATEMENT | 2020-03-01 |
181127006255 | 2018-11-27 | BIENNIAL STATEMENT | 2018-03-01 |
140501002427 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
120703002098 | 2012-07-03 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State