JOHNSON EQUIPMENT SALES & SERVICE INC.
Headquarter
Name: | JOHNSON EQUIPMENT SALES & SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2000 (25 years ago) |
Entity Number: | 2510086 |
ZIP code: | 14425 |
County: | Ontario |
Place of Formation: | New York |
Address: | 6070 COLLETT ROAD, FARMINGTON, NY, United States, 14425 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHNSON EQUIPMENT SALES & SERVICE INC. | DOS Process Agent | 6070 COLLETT ROAD, FARMINGTON, NY, United States, 14425 |
Name | Role | Address |
---|---|---|
KYLE W. JOHNSON | Chief Executive Officer | 6070 COLLETT RD., BLDG 1, FARMINGTON, NY, United States, 14425 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 6070 COLLETT RD., BLDG 1, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2024-08-07 | Address | 6070 COLLETT RD., BLDG 1, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2024-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-03 | 2023-10-03 | Address | 6070 COLLETT RD., BLDG 1, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2024-08-07 | Address | 6070 COLLETT ROAD, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807001666 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
231003000456 | 2023-10-03 | BIENNIAL STATEMENT | 2022-05-01 |
201106060537 | 2020-11-06 | BIENNIAL STATEMENT | 2020-05-01 |
181224002010 | 2018-12-24 | BIENNIAL STATEMENT | 2018-05-01 |
120622002597 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State