JONCON CORPORATION

Name: | JONCON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1997 (29 years ago) |
Entity Number: | 2098571 |
ZIP code: | 14174 |
County: | Niagara |
Place of Formation: | New York |
Address: | RIVERVIEW DR, YOUNGSTOWN, NY, United States, 14174 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RIVERVIEW DR, YOUNGSTOWN, NY, United States, 14174 |
Name | Role | Address |
---|---|---|
JOHN LYNCH | Chief Executive Officer | RIVERVIEW DR, YOUNGSTOWN, NY, United States, 14174 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-22 | 2009-01-30 | Address | 440 RIVERVIEW AVENUE, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office) |
2007-01-22 | 2009-01-30 | Address | 440 RIVERVIEW AVENUE, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process) |
2007-01-22 | 2009-01-30 | Address | 440 RIVERVIEW AVENUE, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer) |
1999-02-01 | 2007-01-22 | Address | 440 RIVERVIEW AVE, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer) |
1999-02-01 | 2007-01-22 | Address | 440 RIVERVIEW AVE, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190104060592 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
150107006884 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130122006099 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110126002256 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090130002862 | 2009-01-30 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State