M & D 'R' NUTS, LTD.

Name: | M & D 'R' NUTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1987 (38 years ago) |
Entity Number: | 1145772 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901 |
Principal Address: | 45 COURT STREET, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID BRADSTREET | Chief Executive Officer | 45 COURT STREET, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
DWIGHT BALL | DOS Process Agent | 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-10 | 2011-03-14 | Address | 400 PLAZA DR, PO BOX 2308, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
2005-03-10 | 2011-03-14 | Address | 45 COURT ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2005-03-10 | 2011-03-14 | Address | 45 COURT ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
2003-02-07 | 2005-03-10 | Address | 45 COURT ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
2003-02-07 | 2005-03-10 | Address | 400 PLAZA DRIVE, P.O. BOX 2308, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130307002384 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
110314002647 | 2011-03-14 | BIENNIAL STATEMENT | 2011-02-01 |
070309002616 | 2007-03-09 | BIENNIAL STATEMENT | 2007-02-01 |
050310002967 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
030207002643 | 2003-02-07 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State