JEMRO HOME IMPROVERS INC.

Name: | JEMRO HOME IMPROVERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1975 (51 years ago) |
Entity Number: | 359328 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 6 CROMWELL ROAD, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSE ANN ROSENFELD | Chief Executive Officer | 6 CROMWELL ROAD, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
ROSE ANN ROSENFELD | DOS Process Agent | 6 CROMWELL ROAD, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 6 CROMWELL ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2021-01-07 | 2025-02-24 | Address | 6 CROMWELL ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1995-02-22 | 2021-01-07 | Address | 6 CROMWELL ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1995-02-22 | 2025-02-24 | Address | 6 CROMWELL ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1975-01-03 | 1995-02-22 | Address | ROUTE 17M, MONROE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224003011 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
230124002164 | 2023-01-24 | BIENNIAL STATEMENT | 2023-01-01 |
210107060382 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190726060183 | 2019-07-26 | BIENNIAL STATEMENT | 2019-01-01 |
171019006010 | 2017-10-19 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State