Search icon

ENJEM'S,INC.

Headquarter

Company Details

Name: ENJEM'S,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1936 (89 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 49450
ZIP code: 13350
County: Herkimer
Place of Formation: New York
Address: 111 SOUTH MAIN STREET, P.O. BOX 630, HERKIMER, NY, United States, 13350
Principal Address: 111 SOUTH MAIN STREET, HERKIMER, NY, United States, 13350

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
DAVID ENJEM Chief Executive Officer JOSEPH ENJEM, 111 SOUTH MAIN STREET, HERKIMER, NY, United States, 13350

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 SOUTH MAIN STREET, P.O. BOX 630, HERKIMER, NY, United States, 13350

Links between entities

Type:
Headquarter of
Company Number:
0543489
State:
CONNECTICUT

History

Start date End date Type Value
1995-05-09 1995-05-17 Address 111 SOUTH MAIN STREET, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
1936-07-28 1995-05-09 Address 38 OTSEGO ST., ILION, NY, 13357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1738882 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
960722002370 1996-07-22 BIENNIAL STATEMENT 1996-07-01
950517000288 1995-05-17 CERTIFICATE OF CHANGE 1995-05-17
950509002164 1995-05-09 BIENNIAL STATEMENT 1993-07-01
B106700-2 1984-05-30 ASSUMED NAME CORP INITIAL FILING 1984-05-30

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-01-19
Type:
Prog Related
Address:
180 S GENESEE ST, NEW HARTFORD, NY, 13413
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-05-05
Type:
Prog Related
Address:
BLDG. 610 HANCOCK FIELD, SYRACUSE, NY, 13211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-16
Type:
Planned
Address:
S. WASHINGTON ST., CARTHAGE, NY, 13619
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-03-17
Type:
Planned
Address:
STAFFORD AVENUE, Waterville, NY, 13480
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2000-01-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ATKEN,
Party Role:
Plaintiff
Party Name:
ENJEM'S,INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-08-16
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ROCHESTER CARPENTERS,
Party Role:
Plaintiff
Party Name:
ENJEM'S,INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State