Search icon

D&B AGENCY INC.

Company Details

Name: D&B AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1989 (36 years ago)
Entity Number: 1383065
ZIP code: 14085
County: Erie
Place of Formation: New York
Address: 2652 PLEASANT AVE., LAKEVIEW, NY, United States, 14085

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE M WELLER Chief Executive Officer 2652 PLEASANT AVE., LAKEVIEW, NY, United States, 14085

DOS Process Agent

Name Role Address
JOANNE M WELLER DOS Process Agent 2652 PLEASANT AVE., LAKEVIEW, NY, United States, 14085

History

Start date End date Type Value
1999-11-01 2009-08-24 Address 2652 PLEASANT AVE., LAKEVIEW, NY, 14085, USA (Type of address: Service of Process)
1999-11-01 2009-08-24 Address 2652 PLEASANT AVE., LAKEVIEW, NY, 14085, USA (Type of address: Chief Executive Officer)
1999-11-01 2009-08-24 Address 2652 PLEASANT AVE., LAKEVIEW, NY, 14085, USA (Type of address: Principal Executive Office)
1995-07-18 1999-11-01 Address 81 2 MILE CREEK RD, TONAWANDA, NY, 14150, 5887, USA (Type of address: Chief Executive Officer)
1993-05-13 1999-11-01 Address 81 TWO MILE CREEK ROAD, TONAWANDA, NY, 14150, 5887, USA (Type of address: Principal Executive Office)
1993-05-13 1995-07-18 Address 81 TWO MILE CREEK ROAD, TONAWANDA, NY, 14150, 5887, USA (Type of address: Chief Executive Officer)
1993-05-13 1999-11-01 Address 81 TWO MILE CREEK ROAD, TONAWANDA, NY, 14150, 5887, USA (Type of address: Service of Process)
1989-09-08 1993-05-13 Address 81 TWO MILE CREEK ROAD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131001002204 2013-10-01 BIENNIAL STATEMENT 2013-09-01
090824002118 2009-08-24 BIENNIAL STATEMENT 2009-09-01
071030002249 2007-10-30 BIENNIAL STATEMENT 2007-09-01
051103003565 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030922002468 2003-09-22 BIENNIAL STATEMENT 2003-09-01
010918002240 2001-09-18 BIENNIAL STATEMENT 2001-09-01
991101002002 1999-11-01 BIENNIAL STATEMENT 1999-09-01
950718002081 1995-07-18 BIENNIAL STATEMENT 1993-09-01
930513002873 1993-05-13 BIENNIAL STATEMENT 1992-09-01
C052909-4 1989-09-08 CERTIFICATE OF INCORPORATION 1989-09-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State