Name: | JO TO MOE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2001 (24 years ago) |
Entity Number: | 2593445 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7203 FOURTH SECTION ROAD, BROCKPORT, NY, United States, 14420 |
Principal Address: | 195 DEWEY AVENUE, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAURICE AUBRY | Chief Executive Officer | 195 DEWEY AVENUE, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7203 FOURTH SECTION ROAD, BROCKPORT, NY, United States, 14420 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2005-03-17 | 2011-01-28 | Address | 7203 FOURTH SECTION RD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
2003-01-21 | 2011-01-28 | Address | 195 DEWEY AVE, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
2003-01-21 | 2011-01-28 | Address | 195 DEWEY AVE, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office) |
2001-01-12 | 2005-03-17 | Address | 7195 FOURTH SECTION ROAD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150102006706 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130108006955 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110128002872 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090219002261 | 2009-02-19 | BIENNIAL STATEMENT | 2009-01-01 |
070131002578 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State