CALL JOE APPLIANCE SERVICE, INC.

Name: | CALL JOE APPLIANCE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1999 (26 years ago) |
Entity Number: | 2402631 |
ZIP code: | 14424 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2465 NYS RT. 332, CANANDAIGUA, NY, United States, 14424 |
Principal Address: | 3676 BRIGGS RD, BLOOMFIELD, NY, United States, 14469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH R WALTERS, JR | DOS Process Agent | 2465 NYS RT. 332, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
JOSEPH R WALTERS, JR | Chief Executive Officer | 2465 NYS RT. 332, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-19 | 2013-07-31 | Address | PO BOX 232, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process) |
2011-08-19 | 2013-07-31 | Address | PO BOX 232, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer) |
2011-08-19 | 2017-07-13 | Address | 2489 CANNAN RD, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office) |
2003-07-14 | 2011-08-19 | Address | 310 CHEESE FACTORY RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2001-07-03 | 2011-08-19 | Address | 310 CHEESE FACTORY RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170713006017 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
150706006183 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130731006010 | 2013-07-31 | BIENNIAL STATEMENT | 2013-07-01 |
110819002144 | 2011-08-19 | BIENNIAL STATEMENT | 2011-07-01 |
090714002048 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State