Search icon

J.&S. JANITORIAL & SUPPLY CO., INC.

Company Details

Name: J.&S. JANITORIAL & SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1980 (45 years ago)
Date of dissolution: 16 Aug 2004
Entity Number: 631843
ZIP code: 13421
County: Saratoga
Place of Formation: New York
Address: 221 UNION ST, PO BOX 662, ONEIDA, NY, United States, 13421
Principal Address: 18 EVANS DR WEST, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S J CAPECELATRO, ONEIDA INDIAN NATION LEGAL DEPT. DOS Process Agent 221 UNION ST, PO BOX 662, ONEIDA, NY, United States, 13421

Chief Executive Officer

Name Role Address
STEPHEN J WYLE Chief Executive Officer 18 EVANS DR WEST, LAKE PLACID, NY, United States, 12946

History

Start date End date Type Value
2000-06-13 2004-07-20 Address 20 BRADFORD DR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2000-06-13 2004-07-20 Address 20 BRADFORD DR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1996-06-11 2000-06-13 Address 11 JORDAN DR SOUTH, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1996-06-11 2002-05-30 Address 175 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
1996-06-11 2000-06-13 Address 11 JORDON DR SOUTH, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040816000880 2004-08-16 CERTIFICATE OF DISSOLUTION 2004-08-16
040720002674 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020530002390 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000613002493 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980601002489 1998-06-01 BIENNIAL STATEMENT 1998-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State