Search icon

JM&J OF MONROE COUNTY, INC.

Company Details

Name: JM&J OF MONROE COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1996 (29 years ago)
Entity Number: 2074257
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 271 PAUL ROAD, ROCHESTER, NY, United States, 14624

Contact Details

Phone +1 585-247-9090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RLGZNHDPX152 2022-06-25 1520 EMERSON ST, ROCHESTER, NY, 14606, 3118, USA 1520 EMERSON ST, ROCHESTER, NY, 14606, USA

Business Information

Doing Business As SERVPRO OF SW MONROE COUNTY
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2020-10-01
Initial Registration Date 2020-09-28
Entity Start Date 1995-08-25
Fiscal Year End Close Date Dec 20

Service Classifications

NAICS Codes 561790

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELE WANDTKE
Address 1520 EMERSON STREET, 1520, ROCHESTER, NY, 14606, USA
Government Business
Title PRIMARY POC
Name MICHELE WANDTKE
Address 1520 EMERSON STREET, 1520, ROCHESTER, NY, 14606, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JM&J OF MONROE COUNTY, INC.401(K) PLAN 2023 161513574 2024-08-06 JM&J OF MONROE COUNTY, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561790
Sponsor’s telephone number 5852479090
Plan sponsor’s address 1520 EMERSON STREET, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2024-08-06
Name of individual signing MICHELE WANDTKE
JM&J OF MONROE COUNTY, INC.401(K) PLAN 2022 161513574 2023-07-25 JM&J OF MONROE COUNTY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561790
Sponsor’s telephone number 5852479090
Plan sponsor’s address 1520 EMERSON STREET, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing MICHELE WANDTKE
JM&J OF MONROE COUNTY, INC.401(K) PLAN 2021 161513574 2022-05-19 JM&J OF MONROE COUNTY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561790
Sponsor’s telephone number 5852479090
Plan sponsor’s address 1520 EMERSON STREET, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing MICHELE WANDTKE
JM&J OF MONROE COUNTY, INC.401(K) PLAN 2020 161513574 2021-05-26 JM&J OF MONROE COUNTY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561790
Sponsor’s telephone number 5852479090
Plan sponsor’s address 1520 EMERSON STREET, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing MICHELE WANDTKE
Role Employer/plan sponsor
Date 2021-05-26
Name of individual signing MICHELE WANDTKE
JM&J OF MONROE COUNTY, INC.401(K) PLAN 2019 161513574 2020-05-27 JM&J OF MONROE COUNTY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561790
Sponsor’s telephone number 5852479090
Plan sponsor’s address 1520 EMERSON STREET, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing MICHELE WANDTKE
JM&J OF MONROE COUNTY, INC.401(K) PLAN 2018 161513574 2019-10-01 JM&J OF MONROE COUNTY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561790
Sponsor’s telephone number 5852479090
Plan sponsor’s address 1520 EMERSON STREET, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing MICHELE WANDTKE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 PAUL ROAD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
JAMES O. WANDTKE Chief Executive Officer 271 PAUL ROAD, ROCHESTER, NY, United States, 14624

Licenses

Number Status Type Date End date Address
24-6ZUZY-SHMO Active Mold Remediation Contractor License (SH126) 2024-04-01 2026-04-30 1520 Emerson Street, Rochester, NY, 14606

History

Start date End date Type Value
1996-10-11 1999-01-19 Address 2117 BUFFALO RD STE 282, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160121000004 2016-01-21 CERTIFICATE OF AMENDMENT 2016-01-21
041108002695 2004-11-08 BIENNIAL STATEMENT 2004-10-01
021001002639 2002-10-01 BIENNIAL STATEMENT 2002-10-01
000929002562 2000-09-29 BIENNIAL STATEMENT 2000-10-01
990119002013 1999-01-19 BIENNIAL STATEMENT 1998-10-01
961011000211 1996-10-11 CERTIFICATE OF INCORPORATION 1996-10-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3434428 Intrastate Non-Hazmat 2024-08-20 30000 2024 1 2 Private(Property)
Legal Name JM&J OF MONROE COUNTY INC
DBA Name SERVPRO OF NW & SW MONROE COUNTY
Physical Address 1520 EMERSON STREET, ROCHESTER, NY, 14606, US
Mailing Address 1520 EMERSON STREET, ROCHESTER, NY, 14606, US
Phone (585) 723-1990
Fax -
E-mail SERVPRO8196@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State