J. & L. RIB HOUSE, INC.

Name: | J. & L. RIB HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1986 (39 years ago) |
Date of dissolution: | 29 Jun 2006 |
Entity Number: | 1093140 |
ZIP code: | 14108 |
County: | Niagara |
Place of Formation: | New York |
Address: | 2990 LOCKPORT-OLCOTT RD, NEWFANE, NY, United States, 14108 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHEHADEH KHOURI | Chief Executive Officer | 2990 LOCKPORT-OLCOTT RD, NEW FANE, NY, United States, 14108 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2990 LOCKPORT-OLCOTT RD, NEWFANE, NY, United States, 14108 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-08 | 2000-06-02 | Address | 3000 LOCKPORT-OLCOTT RD, NEWFANE, NY, 14108, USA (Type of address: Chief Executive Officer) |
1986-06-24 | 1993-01-08 | Address | 2990 LOCKPORT-OLCOTT RD., NEWFANE, NY, 14108, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060629000599 | 2006-06-29 | CERTIFICATE OF DISSOLUTION | 2006-06-29 |
040722002234 | 2004-07-22 | BIENNIAL STATEMENT | 2004-06-01 |
020528002805 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
000602002560 | 2000-06-02 | BIENNIAL STATEMENT | 2000-06-01 |
980527002297 | 1998-05-27 | BIENNIAL STATEMENT | 1998-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State