Search icon

J. M. ROMICH ENTERPRISES, INC.

Company Details

Name: J. M. ROMICH ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2004 (21 years ago)
Entity Number: 3052372
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 65 INDUSTRIAL PARK CIRCLE, ROCHESTER, NY, United States, 14624
Principal Address: 65 INDUSTRIAL PARK CIRCLE, SUITE 1, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN ROMICH DOS Process Agent 65 INDUSTRIAL PARK CIRCLE, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
JOHN ROMICH Chief Executive Officer 21 WEST HAM CIRCLE, NORTH CHILI, NY, United States, 14514

History

Start date End date Type Value
2008-11-14 2010-07-29 Address 65 INDUSTRIAL PARK CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2008-11-12 2010-07-29 Address 65 INDUSTRIAL PARK CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2006-06-21 2008-11-12 Address 77 GERALDINE PKWY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2006-06-21 2010-07-29 Address EVERDRY WATERPROOFING, 65 INDUSTRIAL PARK CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2004-05-12 2008-11-14 Address 77 GERALDINE PARKWAY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100729002528 2010-07-29 BIENNIAL STATEMENT 2010-05-01
081114000746 2008-11-14 CERTIFICATE OF CHANGE 2008-11-14
081112002556 2008-11-12 AMENDMENT TO BIENNIAL STATEMENT 2008-05-01
080604002053 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060621003018 2006-06-21 BIENNIAL STATEMENT 2006-05-01
040512000267 2004-05-12 CERTIFICATE OF INCORPORATION 2004-05-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706424 Fair Labor Standards Act 2017-06-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2017-06-29
Termination Date 2019-06-03
Section 1938
Fee Status FP
Status Terminated

Parties

Name WALLACE
Role Plaintiff
Name J. M. ROMICH ENTERPRISES, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State