Search icon

J. G. I. JEWELERS, INC.

Company Details

Name: J. G. I. JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1969 (56 years ago)
Entity Number: 281305
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2547 RIDGE RD WEST, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2547 RIDGE RD WEST, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
JAMES G. IOVINO Chief Executive Officer HERITAGE JEWELERS, 2547 RIDGE RD WEST, ROCHESTER, NY, United States, 14626

Form 5500 Series

Employer Identification Number (EIN):
160965427
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-04 2025-03-04 Address HERITAGE JEWELERS, 2547 RIDGE RD WEST, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2003-08-20 2025-03-04 Address 2547 RIDGE RD WEST, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2003-08-20 2025-03-04 Address HERITAGE JEWELERS, 2547 RIDGE RD WEST, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1995-04-04 2003-08-20 Address 157 CHERRY CREEK LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1995-04-04 2003-08-20 Address 1381 RIDGE RD EAST, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250304002956 2025-03-04 BIENNIAL STATEMENT 2025-03-04
130926002213 2013-09-26 BIENNIAL STATEMENT 2013-08-01
110819002312 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090819002115 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070823002193 2007-08-23 BIENNIAL STATEMENT 2007-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State