JOHN'S SERVICES, INC.

Name: | JOHN'S SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2000 (25 years ago) |
Entity Number: | 2468745 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 1121 SHERIDAN DR, TONAWANDA, NY, United States, 14150 |
Principal Address: | 32 COUNTRY CLUB CT, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES GRUNZWEIG | DOS Process Agent | 1121 SHERIDAN DR, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
CHARTLES H GRUNZWEIG | Chief Executive Officer | 32 COUNTRY CLUB CT, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-11-26 | Address | 32 COUNTRY CLUB CT, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2024-11-26 | Address | 103 AMSTERDAM, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2017-10-19 | 2024-11-26 | Address | 103 AMSTERDAM, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2010-02-08 | 2024-11-26 | Address | 1121 SHERIDAN DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2008-02-05 | 2010-02-08 | Address | 1611 DUKO ST, ALEXANDRIA, VA, 22314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126000062 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
171019006238 | 2017-10-19 | BIENNIAL STATEMENT | 2016-02-01 |
140423002205 | 2014-04-23 | BIENNIAL STATEMENT | 2014-02-01 |
120504002251 | 2012-05-04 | BIENNIAL STATEMENT | 2012-02-01 |
100208002599 | 2010-02-08 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State