Search icon

RMJ SERVICES, INC.

Print

Details

Entity Number 2799298

Status Active

NameRMJ SERVICES, INC.

CountyErie

Date of registration 09 Aug 2002 (22 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 74 MAIN STREET / PO BOX 31, AKRON, NY, United States, 14001

Address ZIP code 14001

Principal Address 10665 COUNTY ROAD, CLARENCE, NY, United States, 14031

Principal Address ZIP code 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ROBERT F DUVE

Chief Executive Officer

10665 COUNTY ROAD, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address

C/O FRIEDMAN & RANZENHOFER, PC

DOS Process Agent

74 MAIN STREET / PO BOX 31, AKRON, NY, United States, 14001

History

Start date End date Type Value

2006-09-19

2010-08-25

Address

10665 COUNTY ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)

2006-09-19

2010-08-25

Address

10665 COUNTY ROAD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)

2006-09-19

2010-08-25

Address

74 MAIN STREET / PO BOX 31, AKRON, NY, 14001, USA (Type of address: Service of Process)

2002-08-09

2022-01-03

Shares

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

2002-08-09

2006-09-19

Address

74 MAIN STREET, P.O. BOX 31, AKRON, NY, 14001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

100825002980

2010-08-25

BIENNIAL STATEMENT

2010-08-01

080730003011

2008-07-30

BIENNIAL STATEMENT

2008-08-01

060919002113

2006-09-19

BIENNIAL STATEMENT

2006-08-01

020809000322

2002-08-09

CERTIFICATE OF INCORPORATION

2002-08-09

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts