JAMESTOWN SOAP AND SOLVENT, INC.

Name: | JAMESTOWN SOAP AND SOLVENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1981 (44 years ago) |
Entity Number: | 706883 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 85 JONES & GIFFORD AVE, JAMESTOWN, NY, United States, 14701 |
Principal Address: | 85 JONES & GIFFORD AVENUE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMESTOWN SOAP AND SOLVENT, INC. | DOS Process Agent | 85 JONES & GIFFORD AVE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
JODY L INGERSOLL | Chief Executive Officer | PO BOX 453, CELORON, NY, United States, 14720 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | PO BOX 453, CELORON, NY, 14720, USA (Type of address: Chief Executive Officer) |
2005-08-18 | 2024-11-04 | Address | PO BOX 453, CELORON, NY, 14720, USA (Type of address: Chief Executive Officer) |
2005-08-18 | 2024-11-04 | Address | 85 JONES & GIFFORD AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2003-05-23 | 2005-08-18 | Address | 1279 HUNT RD, ASHVILLE, NY, 14710, USA (Type of address: Service of Process) |
2003-05-23 | 2005-08-18 | Address | 1279 HUNT RD, ASHVILLE, NY, 14710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104004414 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
180110002001 | 2018-01-10 | BIENNIAL STATEMENT | 2017-06-01 |
110701002991 | 2011-07-01 | BIENNIAL STATEMENT | 2011-06-01 |
090625002292 | 2009-06-25 | BIENNIAL STATEMENT | 2009-06-01 |
070606002889 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State