JM&J OF MONROE COUNTY, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 271 PAUL ROAD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
JAMES O. WANDTKE | Chief Executive Officer | 271 PAUL ROAD, ROCHESTER, NY, United States, 14624 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State