Search icon

JMA DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JMA DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1971 (54 years ago)
Entity Number: 301105
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 45 S. ROSSLER AVE, BUFFALO, NY, United States, 14206
Principal Address: 45 S ROSSLER AVE, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A ERVOLINA JR Chief Executive Officer VALU CORPORATION OFFICE, 45 S ROSSLER AVE, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
JMA DISTRIBUTORS, INC. DOS Process Agent 45 S. ROSSLER AVE, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
2025-03-06 2025-03-06 Address VALU CORPORATION OFFICE, 45 S ROSSLER AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-03-06 Address VALU CORPORATION OFFICE, 45 S ROSSLER AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-12-20 2024-12-20 Address VALU CORPORATION OFFICE, 45 S ROSSLER AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-03-06 Address 45 S. ROSSLER AVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306001782 2025-03-06 BIENNIAL STATEMENT 2025-03-06
241220001509 2024-12-20 BIENNIAL STATEMENT 2024-12-20
210105062248 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190103060290 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170125006201 2017-01-25 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State