Search icon

TRI-JAMES SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-JAMES SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1968 (57 years ago)
Entity Number: 224923
ZIP code: 14750
County: Chautauqua
Place of Formation: New York
Address: 4478 WEST FAIRMOUNT AVE, LAKEWOOD, NY, United States, 14750

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
REX JAMES Chief Executive Officer 4478 WEST FAIRMOUNT AVE, LAKEWOOD, NY, United States, 14750

DOS Process Agent

Name Role Address
REX JAMES DOS Process Agent 4478 WEST FAIRMOUNT AVE, LAKEWOOD, NY, United States, 14750

Permits

Number Date End date Type Address
91076 No data No data Mined land permit 2992 Open Meadows Rd, Ashville NY 14710
90411 2022-07-11 2027-07-10 Mined land permit East Of Village Of Ivory
91072 2021-11-08 2025-06-16 Mined land permit South Road (Route 83), ~ 2500 ft N of Hunt Road intersection
90112 2019-06-06 2024-06-05 Mined land permit approx 400' west of Chautauqua CR 78 and CR 49 intersection
90262 2014-06-12 2018-10-05 Mined land permit West Side Of Rt. 60; South Of Village Of Sinclairville

History

Start date End date Type Value
2012-07-11 2016-11-30 Address 4478 WEST FAIRMOUNT AVE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
2012-07-11 2016-11-30 Address 4478 WEST FAIRMOUNT AVE, LAKEWOOD, NY, 14750, USA (Type of address: Principal Executive Office)
2012-07-11 2016-11-30 Address 4478 WEST FAIRMOUNT AVE, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)
2010-07-08 2012-07-11 Address 4478 WEST FAIRMOUNT AVE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
2010-07-08 2012-07-11 Address 4478 WEST FAIRMOUNT AVE, LAKEWOOD, NY, 14750, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200608060587 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180604008748 2018-06-04 BIENNIAL STATEMENT 2018-06-01
161130006385 2016-11-30 BIENNIAL STATEMENT 2016-06-01
140619006389 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120711002518 2012-07-11 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
231217.00
Total Face Value Of Loan:
231217.00

Mines

Mine Information

Mine Name:
Tri-James Services Incorporated
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Tri-James Services Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Lewis A James
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Tri-James Services Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Tri-James Services Inc
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Tri-James Services Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Lewis A James
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Tri-James Services Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Sinclairville Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Jamestown Macadam Inc
Party Role:
Operator
Start Date:
2022-12-16
Party Name:
Tri - James Services, Inc
Party Role:
Operator
Start Date:
1988-07-01
End Date:
2022-12-15
Party Name:
Aaron Olson; Thomas Olson; Christopher R Smith
Party Role:
Current Controller
Start Date:
2022-12-16
Party Name:
Jamestown Macadam Inc
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231217
Current Approval Amount:
231217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
234042.28

Motor Carrier Census

DBA Name:
TRI-JAMES
Carrier Operation:
Interstate
Fax:
(716) 484-0100
Add Date:
1991-11-05
Operation Classification:
Private(Property)
power Units:
11
Drivers:
11
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2005-11-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
TRI-JAMES SERVICES, INC.
Party Role:
Defendant
Party Name:
MCCRAY
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State