Search icon

ONE STOP JANITORIAL & OFFICE SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONE STOP JANITORIAL & OFFICE SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2011 (14 years ago)
Entity Number: 4155468
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1861 Scottsville Road, SCOTTSVILLE, Rochester, NY, United States, 14623
Principal Address: 1861 Scottsville Road, Scottsville, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELLA LUYK Chief Executive Officer 1861 SCOTTSVILLE ROAD, SCOTTSVILLE, 1, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1861 Scottsville Road, SCOTTSVILLE, Rochester, NY, United States, 14623

Unique Entity ID

CAGE Code:
7Q878
UEI Expiration Date:
2020-02-08

Business Information

Activation Date:
2019-02-08
Initial Registration Date:
2016-08-16

Commercial and government entity program

CAGE number:
7Q878
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2024-02-08

Contact Information

POC:
HARRY POWELL
Corporate URL:
onestoprochester.com

History

Start date End date Type Value
2023-11-17 2023-11-17 Address 1861 SCOTTSVILLE ROAD, SCOTTSVILLE, 1, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 120 MUSHROOM BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2017-02-27 2023-11-17 Address 1861 SCOTTSVILLE ROAD, SCOTTSVILLE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2013-12-10 2023-11-17 Address 120 MUSHROOM BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2011-10-19 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231117001592 2023-11-17 BIENNIAL STATEMENT 2023-10-01
170227000861 2017-02-27 CERTIFICATE OF CHANGE 2017-02-27
141204000883 2014-12-04 CERTIFICATE OF AMENDMENT 2014-12-04
131210002053 2013-12-10 BIENNIAL STATEMENT 2013-10-01
111019000803 2011-10-19 CERTIFICATE OF INCORPORATION 2011-10-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State