Name: | JAMESTOWN BRONZE WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1968 (57 years ago) |
Entity Number: | 222105 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 174 HOPKINS AVE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT KNOBLOCH | Chief Executive Officer | 2930 MOON RD, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 174 HOPKINS AVE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 1996-05-01 | Address | 174 HOPKINS AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1968-04-12 | 1992-12-16 | Address | 174 HOPKINS AVE., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200518060526 | 2020-05-18 | BIENNIAL STATEMENT | 2020-04-01 |
180611002014 | 2018-06-11 | BIENNIAL STATEMENT | 2018-04-01 |
140820006304 | 2014-08-20 | BIENNIAL STATEMENT | 2014-04-01 |
120601002839 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100507003012 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State