Search icon

JIM-JUNE, INC.

Company Details

Name: JIM-JUNE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1975 (50 years ago)
Entity Number: 368562
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 1091 OVIVER ST, OFFICER, NY, United States, 14120
Principal Address: 1091 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM A LIZAUCKAS Chief Executive Officer 1091 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
JIM-JUNE, INC. DOS Process Agent 1091 OVIVER ST, OFFICER, NY, United States, 14120

History

Start date End date Type Value
2025-04-05 2025-04-05 Address 45 FALCONER ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2025-04-05 2025-04-05 Address 1091 OLIVER ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 1091 OLIVER ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2024-06-07 2025-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2025-04-05 Address 1091 OVIVER ST, OFFICER, NY, 14120, USA (Type of address: Service of Process)
2024-06-07 2025-04-05 Address 1091 OLIVER ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2021-04-13 2024-06-07 Address 1091 OVIVER ST, OFFICER, NY, 14120, USA (Type of address: Service of Process)
2003-03-28 2024-06-07 Address 1091 OLIVER ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1997-04-10 2021-04-13 Address 1091 OVIVER ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1992-10-29 1997-04-10 Address 1091 OLIVER STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250405000239 2025-04-05 BIENNIAL STATEMENT 2025-04-05
240607001285 2024-06-07 BIENNIAL STATEMENT 2024-06-07
210413060646 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190510060493 2019-05-10 BIENNIAL STATEMENT 2019-04-01
170404006996 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150409006397 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130424006266 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110502002845 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090326002933 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070412002516 2007-04-12 BIENNIAL STATEMENT 2007-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State