Name: | JAMESTOWN MACADAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1970 (55 years ago) |
Entity Number: | 290329 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 74 Walden ave, Jamestown, NY, United States, 14701 |
Principal Address: | 74 WALDEN AVENUE, CELORON, NY, United States, 14720 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMESTOWN MACADAM, INC. | DOS Process Agent | 74 Walden ave, Jamestown, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
TOM OLSON | Chief Executive Officer | PO BOX 518, CELORON, NY, United States, 14720 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
91085 | No data | No data | Mined land permit | On corner of Ivory Rd and Coldspring Rd |
91091 | No data | No data | Mined land permit | South of Old Rte 20 |
90657 | 2024-01-05 | 2024-12-16 | Mined land permit | South Side Of Rt. 394; Between Waterboro Hill Road And Country Line Road |
90969 | 2023-12-06 | 2028-12-05 | Mined land permit | 500 feet east of Carpenter Pringle Road/ CR 35 intersection; 1000' north of CR 35. |
90022 | 2022-02-22 | 2027-02-21 | Mined land permit | North Side of Moore Road; Between Mcgraw And Sarver Roads |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | PO BOX 518, CELORON, NY, 14720, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2024-05-30 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
2008-03-24 | 2024-05-30 | Address | PO BOX 518, CELORON, NY, 14701, USA (Type of address: Service of Process) |
2008-03-24 | 2024-05-30 | Address | PO BOX 518, CELORON, NY, 14720, USA (Type of address: Chief Executive Officer) |
2002-03-20 | 2008-03-24 | Address | PO BOX 158, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530019605 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
210902002932 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
120413002808 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100402002851 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080324002110 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State