J & L PLASTICS, INC.

Name: | J & L PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1995 (30 years ago) |
Entity Number: | 1972885 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 30 DYKE ROAD, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETTY MACADLO | Chief Executive Officer | 30 DYKE RD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 DYKE ROAD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-07 | 2007-11-13 | Address | 30 DYKE ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1995-11-10 | 1997-01-08 | Address | 343 ELMWOOD AVENUE, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131120002033 | 2013-11-20 | BIENNIAL STATEMENT | 2013-11-01 |
111129002180 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091105003007 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071113002871 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
051209002572 | 2005-12-09 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State