Search icon

J. BARTON COMPANY, INC.

Company Details

Name: J. BARTON COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1970 (55 years ago)
Entity Number: 287598
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 1879 BUFFALO STREET EXT., JAMESTOWN, NY, United States, 14701
Principal Address: 1864 LYNDON PARK, FALCONER, NY, United States, 14733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JO ANN BARTON Agent 1879 BUFFALO STREET EXT., JAMESTOWN, NY, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1879 BUFFALO STREET EXT., JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
JOANN BARTON Chief Executive Officer 1864 LYNDON PARK, FALCONER, NY, United States, 14733

History

Start date End date Type Value
2001-12-31 2019-08-13 Address 1862 LYNDON PARK, FALCONER, NY, 14733, USA (Type of address: Service of Process)
2001-12-31 2010-01-26 Address 1879 BUFFALO ST EXT, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1995-03-15 2001-12-31 Address LYNDON PARK, PO BOX 17, FALCONER, NY, 14733, USA (Type of address: Service of Process)
1995-03-15 2001-12-31 Address LYNDON PARK, PO BOX 17, FALCONER, NY, 14733, USA (Type of address: Principal Executive Office)
1995-03-15 2001-12-31 Address 1977 WILLARD ST., JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190813000571 2019-08-13 CERTIFICATE OF AMENDMENT 2019-08-13
140227002428 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120215002126 2012-02-15 BIENNIAL STATEMENT 2012-01-01
20110425056 2011-04-25 ASSUMED NAME CORP INITIAL FILING 2011-04-25
100126002188 2010-01-26 BIENNIAL STATEMENT 2010-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State