Search icon

J & R SPECIALTIES, INC.

Print

Details

Entity Number 2656258

Status Active

NameJ & R SPECIALTIES, INC.

CountyErie

Date of registration 02 Jul 2001 (23 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 13661 Main Street, Suite 5, Akron, NY, United States, 14001

Address ZIP code 14001

Principal Address 13661 MAIN STREET, AKRON, NY, United States, 14001

Principal Address ZIP code 14001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

CJX6MZALE3R6

2022-02-08

13661 MAIN RD, AKRON, NY, 14001, 9504, USA

13661 MAIN ROAD, AKRON, NY, 14001, USA

Business Information

Division NameADVANCED HANDLING SOLUTIONS
Division NumberJ & R SPEC
Congressional District27
State/Country of IncorporationNY, USA
Activation Date2021-02-12
Initial Registration Date2019-02-25
Entity Start Date2001-01-01
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes236220, 238350, 339950

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameERIN POLKOWSKI
RoleSALES
Address13661 MAIN ROAD, AKRON, NY, 14001, USA
Government Business
TitlePRIMARY POC
NameTONY MECCA
Address13661 MAIN ROAD, AKRON, NY, 14001, USA
Past PerformanceInformation not Available

DOS Process Agent

Name Role Address

ALYSSA M. GROSS

DOS Process Agent

13661 Main Street, Suite 5, Akron, NY, United States, 14001

Chief Executive Officer

Name Role Address

RANDALL D FANCHER

Chief Executive Officer

13661 MAIN STREET, AKRON, NY, United States, 14001

History

Start date End date Type Value

2023-07-10

2023-07-10

Address

13661 MAIN STREET, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)

2019-07-15

2023-07-10

Address

6500 MAIN STREET, SUITE 5, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

2016-09-16

2019-07-15

Address

933 GABBEY RD, CORFU, NY, 14036, USA (Type of address: Principal Executive Office)

2016-09-16

2019-07-15

Address

10535 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

2016-09-16

2023-07-10

Address

13661 MAIN STREET, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)

2003-08-01

2016-09-16

Address

12132 NICE RD, AKRON, NY, 14001, USA (Type of address: Principal Executive Office)

2003-08-01

2016-09-16

Address

265 BERKLEY RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

2001-07-02

2016-09-16

Address

ATTN DANIEL P JOYCE, 2399 SWEET HOME ROAD, AMHERST, NY, 14228, USA (Type of address: Service of Process)

2001-07-02

2023-07-10

Shares

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

Filings

Filing Number Date Filed Type Effective Date

230710003306

2023-07-10

BIENNIAL STATEMENT

2023-07-01

210927001102

2021-09-27

BIENNIAL STATEMENT

2021-09-27

190715060491

2019-07-15

BIENNIAL STATEMENT

2019-07-01

160916002035

2016-09-16

BIENNIAL STATEMENT

2015-07-01

030801002433

2003-08-01

BIENNIAL STATEMENT

2003-07-01

010702000064

2001-07-02

CERTIFICATE OF INCORPORATION

2001-07-02

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts