Name: | JAMESTOWN RUBBER STAMP CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1967 (57 years ago) |
Entity Number: | 217027 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1611 FOOTE AVE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MZR4YKTFL385 | 2025-01-24 | 1611 FOOTE AVENUE EXT STE 1, JAMESTOWN, NY, 14701, 9155, USA | 1611 FOOTE AVENUE EXT STE 1, JAMESTOWN, NY, 14701, 9155, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 23 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-01-29 |
Initial Registration Date | 2024-01-17 |
Entity Start Date | 1967-11-30 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | NICK BRADISH |
Role | CEO |
Address | 1611 FOOTE AVE, JAMESTOWN, NY, 14701, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | NICK BRADISH |
Role | CEO |
Address | 1611 FOOTE AVE, JAMESTOWN, NY, 14701, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1611 FOOTE AVE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
NICHOLAS BRADISH | Chief Executive Officer | 1611 FOOTE AVE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-12 | 2012-01-10 | Address | 1611 FOOTE AVE EXT, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2007-12-12 | 2012-01-10 | Address | 1611 FOOTE AVE EXT, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2007-12-12 | 2012-01-10 | Address | 1611 FOOTE AVE EXT, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
2003-11-24 | 2007-12-12 | Address | 14 EAST 2ND ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 2007-12-12 | Address | 14 EAST 2ND STREET, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1993-02-03 | 2003-11-24 | Address | 133 PROSPECT STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 2007-12-12 | Address | 14 EAST 2ND STREET, PO BOX 1377, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1967-12-07 | 1993-02-03 | Address | 12 SO. MAIN ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140122002404 | 2014-01-22 | BIENNIAL STATEMENT | 2013-12-01 |
120110002769 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091214002477 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
20090417042 | 2009-04-17 | ASSUMED NAME CORP INITIAL FILING | 2009-04-17 |
071212003009 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060120002669 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031124002765 | 2003-11-24 | BIENNIAL STATEMENT | 2003-12-01 |
991230002372 | 1999-12-30 | BIENNIAL STATEMENT | 1999-12-01 |
971219002296 | 1997-12-19 | BIENNIAL STATEMENT | 1997-12-01 |
940119002478 | 1994-01-19 | BIENNIAL STATEMENT | 1993-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7535777207 | 2020-04-28 | 0296 | PPP | 1611 Foote Avenue, JAMESTOWN, NY, 14701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5338118304 | 2021-01-25 | 0296 | PPS | 1611 Foote Avenue Ext, Jamestown, NY, 14701-9155 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3302116 | Intrastate Non-Hazmat | 2023-04-07 | 2000 | 2020 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 18 Mar 2025
Sources: New York Secretary of State