Name: | OTIS JOROLEMON & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1977 (48 years ago) |
Date of dissolution: | 14 Feb 2013 |
Entity Number: | 422496 |
ZIP code: | 13166 |
County: | Cayuga |
Place of Formation: | New York |
Address: | PO BOX 1178, WEEDSPORT, NY, United States, 13166 |
Principal Address: | 2817 ROUTE 31, WEEDSPORT, NY, United States, 13166 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT JOROLEMON | Chief Executive Officer | PO BOX 1178, 2817 ROUTE 31, WEEDSPORT, NY, United States, 13166 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1178, WEEDSPORT, NY, United States, 13166 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-22 | 2011-01-20 | Address | PO BOX 1178, 2817 ROUTE 31, WEEDSPORT, NY, 13166, USA (Type of address: Principal Executive Office) |
2007-01-11 | 2009-01-22 | Address | PO BOX 1178, 2906 JOROLEMON RD, WEEDSPORT, NY, 13166, USA (Type of address: Principal Executive Office) |
2007-01-11 | 2009-01-22 | Address | PO BOX 1178, 2906 JOROLEMON RD, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer) |
2001-01-29 | 2007-01-11 | Address | PO BOX 1178, 2906 JOROLEMON RD, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer) |
2001-01-29 | 2007-01-11 | Address | PO BOX 1178, 9761 STATE RT 34, WEEDSPORT, NY, 13166, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130214000634 | 2013-02-14 | CERTIFICATE OF DISSOLUTION | 2013-02-14 |
110120002529 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
20091016043 | 2009-10-16 | ASSUMED NAME CORP INITIAL FILING | 2009-10-16 |
090122002255 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070111002802 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State