Name: | KRAUTWURST BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1960 (65 years ago) |
Entity Number: | 128614 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1524 FALLEN LEAF TERRACE, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1524 FALLEN LEAF TERRACE, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
ALAN S KRAUTWURST | Chief Executive Officer | 1524 FALLEN LEAF TERRACE, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-01 | 2000-05-22 | Address | 1524 FALLEN LEAF TERRACE, WEBSTER, NY, 14580, 8545, USA (Type of address: Principal Executive Office) |
1998-05-01 | 2000-05-22 | Address | 1208 HARRIS RD., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1996-05-08 | 1998-05-01 | Address | 1212 HARRIS ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
1996-05-08 | 1998-05-01 | Address | 1212 HARRIS RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
1996-05-08 | 1998-05-01 | Address | 2449 SAINT PAUL BLVD, ROCHESTER, NY, 14617, 4537, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504062757 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006028 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160526006334 | 2016-05-26 | BIENNIAL STATEMENT | 2016-05-01 |
151019006242 | 2015-10-19 | BIENNIAL STATEMENT | 2014-05-01 |
120626002056 | 2012-06-26 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State