Name: | JONES WELL DRILLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1970 (55 years ago) |
Entity Number: | 291410 |
ZIP code: | 14772 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 10533 Route 242, 3167 Larkin Street, RANDOLPH, NY, United States, 14772 |
Principal Address: | 3167 LARKIN ST. EXT., RANDOLPH, NY, United States, 14772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONES WELL DRILLING, INC. | DOS Process Agent | 10533 Route 242, 3167 Larkin Street, RANDOLPH, NY, United States, 14772 |
Name | Role | Address |
---|---|---|
KURT M JONES | Chief Executive Officer | 10533 ROUTE 242, RANDOLPH, NY, United States, 14772 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-07-23 | Address | 10533 ROUTE 242, RANDOLPH, NY, 14772, USA (Type of address: Chief Executive Officer) |
2024-07-23 | 2024-07-23 | Address | 3252 PINE HILL RD, RANDOLPH, NY, 14772, 9706, USA (Type of address: Chief Executive Officer) |
2006-05-25 | 2024-07-23 | Address | 3489 ROUTE 394, RANDOLPH, NY, 14772, USA (Type of address: Service of Process) |
2004-06-23 | 2006-05-25 | Address | 3489 RTE 394, RANDOLPH, NY, 14772, USA (Type of address: Principal Executive Office) |
2004-06-23 | 2006-05-25 | Address | 3489 RTE 394, RANDOLPH, NY, 14772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723001455 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
080610003315 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060525003371 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040623002493 | 2004-06-23 | BIENNIAL STATEMENT | 2004-06-01 |
020521002875 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State