Name: | J J & A ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1982 (43 years ago) |
Entity Number: | 805483 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1950 BRIGHTON-HENRIETTA, TOWNLINE RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BALDWIN REAL ESTATE CORPORATION | DOS Process Agent | 1950 BRIGHTON-HENRIETTA, TOWNLINE RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
JOHN DIMARCO | Chief Executive Officer | 1950 BRIGHTON-HENRIETTA, TOWNLINE RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 1950 BRIGHTON-HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2025-04-15 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-07-12 | 2025-04-15 | Address | 1950 BRIGHTON-HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2006-07-12 | 2025-04-15 | Address | 1950 BRIGHTON-HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1982-11-18 | 2006-07-12 | Address | 1045 MAIN ST., ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415000870 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
121119002539 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
101206002612 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
081112003202 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
061027002721 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State