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 |
Name | Role | Address |
---|---|---|
JONES GRIMES LONG SNIDER INC | DOS Process Agent | 1061 N. UNIVERSITY BLVD., MIDDLETOWN, OH, United States, 45042 |
Name | Role | Address |
---|---|---|
GREGG L. GRIMES | Chief Executive Officer | 1061 NORTH UNIVERSITY BLVD, MIDDLETOWN, OH, United States, 45042 |
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) |
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