Search icon

JEMRO HOME IMPROVERS INC.

Company Details

Name: JEMRO HOME IMPROVERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1975 (50 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

Chief Executive Officer

Name Role Address
ROSE ANN ROSENFELD Chief Executive Officer 6 CROMWELL ROAD, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
ROSE ANN ROSENFELD DOS Process Agent 6 CROMWELL ROAD, MONROE, NY, United States, 10950

History

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)
1975-01-03 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

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
130128002307 2013-01-28 BIENNIAL STATEMENT 2013-01-01
20120507021 2012-05-07 ASSUMED NAME CORP INITIAL FILING 2012-05-07
110131002504 2011-01-31 BIENNIAL STATEMENT 2011-01-01
090107002851 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070124002084 2007-01-24 BIENNIAL STATEMENT 2007-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State