Name: | J & R SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2001 (24 years ago) |
Entity Number: | 2656258 |
ZIP code: | 14001 |
County: | Erie |
Place of Formation: | New York |
Address: | 13661 Main Street, Suite 5, Akron, NY, United States, 14001 |
Principal Address: | 13661 MAIN STREET, AKRON, NY, United States, 14001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALYSSA M. GROSS | DOS Process Agent | 13661 Main Street, Suite 5, Akron, NY, United States, 14001 |
Name | Role | Address |
---|---|---|
RANDALL D FANCHER | Chief Executive Officer | 13661 MAIN STREET, AKRON, NY, United States, 14001 |
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 |
---|---|---|---|
2023-07-10 | 2023-07-10 | Address | 13661 MAIN STREET, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2019-07-15 | 2023-07-10 | Address | 6500 MAIN STREET, SUITE 5, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2016-09-16 | 2019-07-15 | Address | 933 GABBEY RD, CORFU, NY, 14036, USA (Type of address: Principal Executive Office) |
2016-09-16 | 2019-07-15 | Address | 10535 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2016-09-16 | 2023-07-10 | Address | 13661 MAIN STREET, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710003306 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
210927001102 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
190715060491 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
160916002035 | 2016-09-16 | BIENNIAL STATEMENT | 2015-07-01 |
030801002433 | 2003-08-01 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State