Search icon

JC GEORGE SMH INC.

Company Details

Name: JC GEORGE SMH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2006 (19 years ago)
Entity Number: 3429409
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 831 BOWEN RD, ELMA, NY, United States, 14059
Principal Address: 1268 ABBOTT ROAD, LACKAWANNA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN GEORGE DOS Process Agent 831 BOWEN RD, ELMA, NY, United States, 14059

Chief Executive Officer

Name Role Address
JOHN GEORGE Chief Executive Officer 1268 ABBOTT ROAD, LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 1268 ABBOTT ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-22 2024-06-13 Address 831 BOWEN RD, ELMA, NY, 14059, USA (Type of address: Service of Process)
2008-10-16 2024-06-13 Address 1268 ABBOTT ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2008-10-16 2010-11-22 Address 3162 CLEARVIEW WAY, BLASDELL, NY, 14219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613001823 2024-06-13 BIENNIAL STATEMENT 2024-06-13
181004006394 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161005006713 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141001006632 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121010006678 2012-10-10 BIENNIAL STATEMENT 2012-10-01

Motor Carrier Census

DBA Name:
PREMIER RENTAL PURCHASE
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-11-08
Operation Classification:
DELIVERY OF HOUSEHOLD GOODS
power Units:
1
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State