Name: | JCI JONES CHEMICALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1956 (69 years ago) |
Entity Number: | 97977 |
ZIP code: | 12207 |
County: | Livingston |
Place of Formation: | New York |
Principal Address: | 1765 RINGLING BLVD, SARASOTA, FL, United States, 34236 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY JONES | Chief Executive Officer | 1765 RINGLING BLVD, SARASOTA, FL, United States, 34236 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 1765 RINGLING BLVD, SARASOTA, FL, 34236, USA (Type of address: Chief Executive Officer) |
2022-07-14 | 2024-01-08 | Shares | Share type: PAR VALUE, Number of shares: 33000, Par value: 1 |
2022-07-13 | 2022-07-14 | Shares | Share type: PAR VALUE, Number of shares: 33000, Par value: 1 |
2018-08-30 | 2024-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-08-30 | 2024-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108001738 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
220812001324 | 2022-08-12 | BIENNIAL STATEMENT | 2022-01-01 |
20200602044 | 2020-06-02 | ASSUMED NAME CORP INITIAL FILING | 2020-06-02 |
200107060305 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
180830000378 | 2018-08-30 | CERTIFICATE OF CHANGE | 2018-08-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State