Name: | JACO CUSTOM GRINDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1966 (59 years ago) |
Entity Number: | 198659 |
ZIP code: | 14120 |
County: | Niagara |
Place of Formation: | New York |
Address: | 940 RIVER RD, N TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT W. BLUEMLE, III | Chief Executive Officer | 1385 CAMPBELL BLVD, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
JACO CUSTOM GRINDING CORP | DOS Process Agent | 940 RIVER RD, N TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-05-16 | Address | 1385 CAMPBELL BLVD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2024-05-16 | Address | 385 RENAISSANCE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2012-05-22 | 2024-05-16 | Address | 385 RENAISSANCE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2006-04-26 | 2012-05-22 | Address | 385 RENAISSANCE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2004-05-12 | 2006-04-26 | Address | 285 RENAISSANCE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516002448 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
220505002799 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
200528060259 | 2020-05-28 | BIENNIAL STATEMENT | 2020-05-01 |
180509006156 | 2018-05-09 | BIENNIAL STATEMENT | 2018-05-01 |
171219006134 | 2017-12-19 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State