Name: | JRLON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1981 (44 years ago) |
Entity Number: | 705063 |
ZIP code: | 14522 |
County: | Ontario |
Place of Formation: | New York |
Address: | 4344 FOX ROAD, PO BOX 244, PALMYRA, NY, United States, 14522 |
Principal Address: | 4344 FOX RD, PALMYRA, NY, United States, 14522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4344 FOX ROAD, PO BOX 244, PALMYRA, NY, United States, 14522 |
Name | Role | Address |
---|---|---|
JAMES F. REDMOND | Chief Executive Officer | 4344 FOX ROAD, PALMYRA, NY, United States, 14522 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 4344 FOX ROAD, PO BOX 244, PALMYRA, NY, 14522, 0244, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 4344 FOX ROAD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 4344 FOX ROAD, PO BOX 244, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer) |
2022-02-03 | 2023-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-22 | 2022-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601005775 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210729002016 | 2021-07-29 | BIENNIAL STATEMENT | 2021-07-29 |
190612060145 | 2019-06-12 | BIENNIAL STATEMENT | 2019-06-01 |
170601006173 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006269 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State