Search icon

JRJ FOODS, INC.

Print

Details

Entity Number 1454703

Status Active

NameJRJ FOODS, INC.

CountyLivingston

Date of registration 11 Jun 1990 (34 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 84 WEST AVE., CANANDAIGUA, NY, United States, 14424

Address ZIP code 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JOSEPH A ROBERTS

Chief Executive Officer

84 WEST AVE., CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address

JRJ FOODS, INC.

DOS Process Agent

84 WEST AVE., CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value

2000-05-30

2016-06-14

Address

9503 AIRPORT PLAZA, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)

2000-05-30

2016-06-14

Address

9503 AIRPORT PLAZA, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)

2000-05-30

2016-06-14

Address

9503 AIRPORT PLAZA, DANSVILLE, NY, 14437, USA (Type of address: Principal Executive Office)

1998-05-27

2000-05-30

Address

1 AIRPORT PLAZA, DANSVILLE, NY, 14437, USA (Type of address: Principal Executive Office)

1998-05-27

2000-05-30

Address

1 AIRPORT PLAZA, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)

1998-05-27

2000-05-30

Address

1 AIRPORT PLAZA, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)

1997-10-06

1998-05-27

Address

AIRPORT PLAZA, ROUTE 36, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)

1996-06-21

1997-10-06

Address

127 W MAIN ST, LEROY, NY, 14482, 1317, USA (Type of address: Service of Process)

1996-06-21

1998-05-27

Address

127 WEST MAIN ST, LEROY, NY, 14482, 1317, USA (Type of address: Chief Executive Officer)

1996-06-21

1998-05-27

Address

127 W MAIN ST, LEROY, NY, 14482, 1317, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

180607006576

2018-06-07

BIENNIAL STATEMENT

2018-06-01

160614006541

2016-06-14

BIENNIAL STATEMENT

2016-06-01

140611006430

2014-06-11

BIENNIAL STATEMENT

2014-06-01

120718002493

2012-07-18

BIENNIAL STATEMENT

2012-06-01

100719002346

2010-07-19

BIENNIAL STATEMENT

2010-06-01

080625002825

2008-06-25

BIENNIAL STATEMENT

2008-06-01

060530002661

2006-05-30

BIENNIAL STATEMENT

2006-06-01

040628002507

2004-06-28

BIENNIAL STATEMENT

2004-06-01

020521002041

2002-05-21

BIENNIAL STATEMENT

2002-06-01

000530002421

2000-05-30

BIENNIAL STATEMENT

2000-06-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts