MAGRUDER'S RESTAURANT & PUB, INC.

Name: | MAGRUDER'S RESTAURANT & PUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1989 (36 years ago) |
Entity Number: | 1382391 |
ZIP code: | 14043 |
County: | Erie |
Place of Formation: | New York |
Address: | 4995 BROADWAY, DEPEW, NY, United States, 14043 |
Principal Address: | 131 WOODSIDE, PO BOX 10, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW DOMBROWSKI | Chief Executive Officer | 131 WOODSIDE, PO BOX 10, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4995 BROADWAY, DEPEW, NY, United States, 14043 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-06 | 1999-10-05 | Address | 113 STEPPING STONE LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1995-06-06 | 1999-10-05 | Address | 960 A PORTERVILLE ROAD, EAST AURORA, NY, 14227, USA (Type of address: Principal Executive Office) |
1993-04-22 | 1995-06-06 | Address | 604 TOWERS MEW, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 1995-06-06 | Address | 960A PORTERVILLE ROAD, EAST AURORA, NY, 14227, USA (Type of address: Principal Executive Office) |
1989-09-06 | 1995-06-06 | Address | 4995 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130926006130 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
111006002027 | 2011-10-06 | BIENNIAL STATEMENT | 2011-09-01 |
090827002679 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
071002002032 | 2007-10-02 | BIENNIAL STATEMENT | 2007-09-01 |
051103003377 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State