Search icon

JONES-GRIMES-LONG-SNIDER, INC.

Company Details

Name: JONES-GRIMES-LONG-SNIDER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2009 (15 years ago)
Entity Number: 3882035
ZIP code: 45042
County: New York
Place of Formation: Ohio
Address: 1061 N. UNIVERSITY BLVD., MIDDLETOWN, OH, United States, 45042
Principal Address: 1061 N. University Blvd., Middletown, OH, United States, 45042

DOS Process Agent

Name Role Address
JONES GRIMES LONG SNIDER INC DOS Process Agent 1061 N. UNIVERSITY BLVD., MIDDLETOWN, OH, United States, 45042

Chief Executive Officer

Name Role Address
GREGG L. GRIMES Chief Executive Officer 1061 NORTH UNIVERSITY BLVD, MIDDLETOWN, OH, United States, 45042

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 1061 NORTH UNIVERSITY BLVD, MIDDLETOWN, OH, 45042, USA (Type of address: Chief Executive Officer)
2017-11-07 2023-11-02 Address 1061 NORTH UNIVERSITY BLVD, MIDDLETOWN, OH, 45042, USA (Type of address: Chief Executive Officer)
2013-11-14 2017-11-07 Address 1061 NORTH UNIVERSITY BLVD, MIDDLETOWN, OH, 45042, USA (Type of address: Chief Executive Officer)
2011-11-30 2013-11-14 Address 1061 NORTH UNIVERSITY BLVD, MIDDLETOWN, OH, 45042, USA (Type of address: Chief Executive Officer)
2009-11-24 2023-11-02 Address 1061 N. UNIVERSITY BLVD., MIDDLETOWN, OH, 45042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102004949 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211103001763 2021-11-03 BIENNIAL STATEMENT 2021-11-03
191104062679 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171107006548 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151105006608 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131114006512 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111130002457 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091124000074 2009-11-24 APPLICATION OF AUTHORITY 2009-11-24

Date of last update: 10 Mar 2025

Sources: New York Secretary of State