Search icon

JPROULX INC.

Print

Details

Entity Number 2449879

Status Active

NameJPROULX INC.

CountySt. Lawrence

Date of registration 14 Dec 1999 (25 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address Jeffrey L Proulx, 8 Haley Drive, CANTON, NY, United States, 13617

Principal Address ZIP code 13617

Address 22 PARK STREET, CANTON, NY, United States, 13617

Address ZIP code 13617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JEFFREY L PROULX

Chief Executive Officer

22 PARK STREET, CANTON, NY, United States, 13617

DOS Process Agent

Name Role Address

JEFFREY L PROULX

DOS Process Agent

22 PARK STREET, CANTON, NY, United States, 13617

Agent

Name Role Address

JEFFREY L. PROULX

Agent

22 PARK STREET, CANTON, NY, 13617

Licenses

Number Type Date Last renew date End date Address Description

0081-21-205987

Alcohol sale

2024-07-12

2024-07-12

2027-07-31

210 W MAIN ST, GOUVERNEUR, New York, 13642

Grocery Store

0081-23-222384

Alcohol sale

2023-08-10

2023-08-10

2026-09-30

5933 RTE 11, CANTON, New York, 13617

Grocery Store

0081-23-222511

Alcohol sale

2023-05-22

2023-05-22

2026-06-30

200 MARKET ST, POTSDAM, New York, 13676

Grocery Store

0081-21-213542

Alcohol sale

2021-08-18

2021-08-18

2024-10-31

94 DEMARS BLVD, TUPPER LAKE, New York, 12986

Grocery Store

History

Start date End date Type Value

2023-12-06

2023-12-06

Address

22 PARK STREET, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)

2023-07-07

2023-12-06

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-06-27

2023-12-06

Address

22 PARK STREET, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)

2023-06-27

2023-07-07

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-06-27

2023-06-27

Address

22 PARK STREET, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)

2023-06-27

2023-12-06

Address

40 O'HORO RD, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)

2023-06-27

2023-12-06

Address

22 PARK STREET, CANTON, NY, 13617, USA (Type of address: Registered Agent)

2023-06-27

2023-12-06

Address

22 PARK STREET, CANTON, NY, 13617, USA (Type of address: Service of Process)

2023-06-27

2023-06-27

Address

40 O'HORO RD, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)

2022-01-19

2023-06-27

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

231206003774

2023-12-06

BIENNIAL STATEMENT

2023-12-01

230627003027

2023-06-27

BIENNIAL STATEMENT

2021-12-01

131115001033

2013-11-15

CERTIFICATE OF CHANGE

2013-11-15

071224003098

2007-12-24

BIENNIAL STATEMENT

2007-12-01

060118002726

2006-01-18

BIENNIAL STATEMENT

2005-12-01

031205002528

2003-12-05

BIENNIAL STATEMENT

2003-12-01

020102002117

2002-01-02

BIENNIAL STATEMENT

2001-12-01

991214000849

1999-12-14

CERTIFICATE OF INCORPORATION

1999-12-14

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts