Search icon

JAMES L. GARRETT CO., INC.

Company Details

Name: JAMES L. GARRETT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 1952 (73 years ago)
Entity Number: 83545
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 37 ALLEN'S CREEK RD., ROCHESTER, NY, United States, 14618
Principal Address: 37 ALLENS'S CREEK RD., ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Chief Executive Officer

Name Role Address
RICHARD J. GARRETT, JR. Chief Executive Officer 37 ALLEN'S CREEK RD., ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 ALLEN'S CREEK RD., ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
1998-02-02 2000-03-02 Address 37 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, 3298, USA (Type of address: Service of Process)
1998-02-02 2000-03-02 Address 37 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, 3298, USA (Type of address: Chief Executive Officer)
1998-02-02 2000-03-02 Address 501 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1995-05-02 1998-02-02 Address 509 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1995-05-02 1998-02-02 Address 37 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, 3227, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220214001357 2022-02-14 BIENNIAL STATEMENT 2022-02-14
140402002557 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120316002223 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100226002098 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080208003128 2008-02-08 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75276.00
Total Face Value Of Loan:
75276.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79500.00
Total Face Value Of Loan:
79500.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State