Name: | PS-DGB ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1987 (38 years ago) |
Entity Number: | 1215851 |
ZIP code: | 14564 |
County: | Steuben |
Place of Formation: | New York |
Address: | 1135 hunters run, VICTOR, NY, United States, 14564 |
Principal Address: | 60 NEACHATEL LANE, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
gregg BODINE | DOS Process Agent | 1135 hunters run, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
DAVID G BODINE | Chief Executive Officer | 1368 JUNCTION ROAD, BOX 190, PHELPS, NY, United States, 14532 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
12807 | 2014-09-01 | 2026-08-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 1368 JUNCTION ROAD, BOX 190, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-04 | 2025-02-03 | Address | 1368 JUNCTION ROAD, BOX 190, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 1368 JUNCTION ROAD, BOX 190, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203004796 | 2025-01-31 | CERTIFICATE OF AMENDMENT | 2025-01-31 |
240304005118 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
111220003009 | 2011-12-20 | BIENNIAL STATEMENT | 2011-11-01 |
080319002563 | 2008-03-19 | BIENNIAL STATEMENT | 2007-11-01 |
031103002318 | 2003-11-03 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State