JAM INDUSTRIES, INC.

Name: | JAM INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1998 (27 years ago) |
Entity Number: | 2234719 |
ZIP code: | 14472 |
County: | Monroe |
Place of Formation: | New York |
Address: | ERIC L JOHNSON, 665 PHELPS RD, HONEOYE FALLS, NY, United States, 14472 |
Principal Address: | 9 MARWAY CIRCLE, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAM INDUSTRIES, INC | DOS Process Agent | ERIC L JOHNSON, 665 PHELPS RD, HONEOYE FALLS, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
ERIC L JOHNSON | Chief Executive Officer | 9 MARWAY CIRCLE, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-20 | 2024-02-20 | Address | 9 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2017-03-31 | 2024-02-20 | Address | ERIC L JOHNSON, 665 PHELPS RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
2017-03-31 | 2024-02-20 | Address | 9 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2002-02-27 | 2017-03-31 | Address | ERIC JOHNSON, 665 PHELPS RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
2000-03-20 | 2017-03-31 | Address | 15 EVELYN STREET, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220001703 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
200423060128 | 2020-04-23 | BIENNIAL STATEMENT | 2020-03-01 |
170331002022 | 2017-03-31 | BIENNIAL STATEMENT | 2016-03-01 |
040330002375 | 2004-03-30 | BIENNIAL STATEMENT | 2004-03-01 |
020227002891 | 2002-02-27 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State