Entity Number 2656258
Status Active
NameJ & R SPECIALTIES, INC.
CountyErie
Date of registration 02 Jul 2001 (23 years ago) 02 Jul 2001
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
CJX6MZALE3R6
2022-02-08
13661 MAIN RD, AKRON, NY, 14001, 9504, USA
13661 MAIN ROAD, AKRON, NY, 14001, USA
Business Information
Division Name | ADVANCED HANDLING SOLUTIONS |
Division Number | J & R SPEC |
Congressional District | 27 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-02-12 |
Initial Registration Date | 2019-02-25 |
Entity Start Date | 2001-01-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236220, 238350, 339950 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ERIN POLKOWSKI |
Role | SALES |
Address | 13661 MAIN ROAD, AKRON, NY, 14001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TONY MECCA |
Address | 13661 MAIN ROAD, AKRON, NY, 14001, USA |
Past Performance | Information not Available |
---|
ALYSSA M. GROSS
DOS Process Agent
13661 Main Street, Suite 5, Akron, NY, United States, 14001
RANDALL D FANCHER
Chief Executive Officer
13661 MAIN STREET, AKRON, NY, United States, 14001
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
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