CLIFFORD H. JONES, INC.

Name: | CLIFFORD H. JONES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1968 (57 years ago) |
Entity Number: | 227246 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 608 Young Street, Tonawanda, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD H. JONES, INC. | DOS Process Agent | 608 Young Street, Tonawanda, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
JESSIE HORTON | Chief Executive Officer | 608 YOUNG STREET, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 608 YOUNG STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-08-15 | Address | 608 YOUNG STREET, TONAWANDA, NY, 14150, 4195, USA (Type of address: Chief Executive Officer) |
2022-03-28 | 2024-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-08-23 | 2024-08-15 | Address | 608 YOUNG STREET, TONAWANDA, NY, 14150, 4195, USA (Type of address: Chief Executive Officer) |
1993-09-10 | 2024-08-15 | Address | 608 YOUNG STREET, TONAWANDA, NY, 14150, 4195, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815002206 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
220323000166 | 2022-03-23 | BIENNIAL STATEMENT | 2020-08-01 |
120807006204 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100823002799 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
080818003313 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State