JAMESTOWN CONTAINER LOCKPORT INC.

Name: | JAMESTOWN CONTAINER LOCKPORT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1984 (41 years ago) |
Date of dissolution: | 27 Sep 2016 |
Entity Number: | 899038 |
ZIP code: | 14702 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 525 FAIRMOUNT AVE. W.E., P.O BOX 1198, JAMESTOWN, NY, United States, 14702 |
Principal Address: | 14 DEMING DRIVE, PO BOX 49, FALCONER, NY, United States, 14733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE JANOWSKY | Chief Executive Officer | 14 DEMING DRIVE, PO BOX 49, FALCONER, NY, United States, 14733 |
Name | Role | Address |
---|---|---|
WRIGHT WRIGHT & HAMPTON | DOS Process Agent | 525 FAIRMOUNT AVE. W.E., P.O BOX 1198, JAMESTOWN, NY, United States, 14702 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-23 | 2012-12-31 | Address | 14 DEMING DRIVE, PO BOX 49, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer) |
1986-02-24 | 1995-06-06 | Name | GREAT LAKES CONTAINER CORPORATION |
1984-03-05 | 1986-02-24 | Name | GREAT LAKES PACKAGING CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160927000098 | 2016-09-27 | CERTIFICATE OF DISSOLUTION | 2016-09-27 |
121231002039 | 2012-12-31 | BIENNIAL STATEMENT | 2012-03-01 |
100325002959 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
060406002276 | 2006-04-06 | BIENNIAL STATEMENT | 2006-03-01 |
040329002459 | 2004-03-29 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State