Search icon

J & R SPECIALTIES, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
ALYSSA M. GROSS DOS Process Agent 13661 Main Street, Suite 5, Akron, NY, United States, 14001

Chief Executive Officer

Name Role Address
RANDALL D FANCHER Chief Executive Officer 13661 MAIN STREET, AKRON, NY, United States, 14001

Links between entities

Type:
Headquarter of
Company Number:
F22000000832
State:
FLORIDA

Unique Entity ID

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.

Unique Entity ID:
CJX6MZALE3R6
CAGE Code:
899X3
UEI Expiration Date:
2022-02-08

Business Information

Division Name:
ADVANCED HANDLING SOLUTIONS
Division Number:
J & R SPEC
Activation Date:
2021-02-12
Initial Registration Date:
2019-02-25

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-01
Type:
Prog Related
Address:
183 EAST MAIN STREET, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State