Search icon

J & M SCHELKUN, INC.

Company Details

Name: J & M SCHELKUN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1997 (28 years ago)
Entity Number: 2114235
ZIP code: 14534
County: Monroe
Place of Formation: New York
Principal Address: 606 Hague Street, Rochester, NY, United States, 14606
Address: 40-A GROVE STREET, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M. SCHELKUN, PRESIDENT Chief Executive Officer 606 HAGUE STREET, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-A GROVE STREET, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 606 HAGUE STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 253 DEWEY AVE., ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 606 HAGUE STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2025-02-04 Address 606 HAGUE STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-04 Address 253 DEWEY AVE., ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 253 DEWEY AVE., ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-04 Address 40-A GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1997-02-19 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-19 2023-02-07 Address 40-A GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204000906 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230207000360 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210701002088 2021-07-01 BIENNIAL STATEMENT 2021-07-01
970219000097 1997-02-19 CERTIFICATE OF INCORPORATION 1997-02-19

Date of last update: 01 Apr 2025

Sources: New York Secretary of State