Name: | JAMESON ROOFING COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1911 (114 years ago) |
Entity Number: | 29913 |
ZIP code: | 30096 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 3649 LAKE SHORE DR E, DUNKIRK, NY, United States, 14048 |
Address: | 3675 CRESTWOOD PKWY, STE 350, DULUTH, GA, United States, 30096 |
Shares Details
Shares issued 150
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN W FARRELL | Chief Executive Officer | 3649 LAKE SHORE DR E, DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | DOS Process Agent | 3675 CRESTWOOD PKWY, STE 350, DULUTH, GA, United States, 30096 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 3649 LAKE SHORE DRIVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Address | 3649 LAKE SHORE DR E, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-03-11 | Address | 3649 LAKE SHORE DRIVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 3649 LAKE SHORE DRIVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 3649 LAKE SHORE DR E, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311001781 | 2025-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-10 |
250102001027 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
241218000133 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
210112060689 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190111060040 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State