Name: | G & J HOME REMODELING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1974 (51 years ago) |
Entity Number: | 340599 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5340 Brockway Lane, FAYETTEVILLE, NY, United States, 13066 |
Principal Address: | 214 WELLINGTON RD., DEWITT, NY, United States, 13214 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5340 Brockway Lane, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
PAUL MANDELIS | Chief Executive Officer | 5240 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-27 | 2023-03-27 | Address | 5240 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
1993-07-26 | 2023-03-27 | Address | 5240 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
1993-07-26 | 2023-03-27 | Address | 710 KIRKPATRICK STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
1993-05-12 | 1993-07-26 | Address | 710 KIRKPATRICK STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 2002-03-21 | Address | 710 KIRKPATRICK STREET, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327003540 | 2023-03-27 | BIENNIAL STATEMENT | 2022-04-01 |
120608002189 | 2012-06-08 | BIENNIAL STATEMENT | 2012-04-01 |
100512002081 | 2010-05-12 | BIENNIAL STATEMENT | 2010-04-01 |
080523002252 | 2008-05-23 | BIENNIAL STATEMENT | 2008-04-01 |
20050520010 | 2005-05-20 | ASSUMED NAME CORP INITIAL FILING | 2005-05-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State