Name: | JAMESTOWN ICE AND STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1981 (44 years ago) |
Entity Number: | 673019 |
ZIP code: | 14782 |
County: | Chautauqua |
Place of Formation: | New York |
Principal Address: | 66 FOOTE AVENUE, JAMESTOWN, NY, United States, 14701 |
Address: | 5050 RT 380, Sinclairville, NY, United States, 14782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMESTOWN ICE AND STORAGE, INC. | DOS Process Agent | 5050 RT 380, Sinclairville, NY, United States, 14782 |
Name | Role | Address |
---|---|---|
JARED CHRISPELL | Chief Executive Officer | 66 FOOTE AVENUE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 66 FOOTE AVENUE, JAMESTOWN, NY, 14701, 6926, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 66 FOOTE AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-02-15 | Address | 66 FOOTE AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-02-15 | Address | 66 FOOTE AVENUE, JAMESTOWN, NY, 14701, 6926, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102003042 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230215001674 | 2023-02-15 | BIENNIAL STATEMENT | 2023-01-01 |
210114060089 | 2021-01-14 | BIENNIAL STATEMENT | 2021-01-01 |
190115060413 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170130002024 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State