Name: | GRABOWSKI ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1990 (35 years ago) |
Entity Number: | 1439345 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | AMORE PIZZA, 340 AVIATION RD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | AMORE PIZZA, 340 AVIATION RD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
RICHARD GRABOWSKI | Chief Executive Officer | AMORE PIZZA, 340 AVIATION RD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-17 | 2002-05-08 | Address | 340 AVIATION RD, QUEENSBURG, NY, 12804, USA (Type of address: Chief Executive Officer) |
2000-05-17 | 2002-05-08 | Address | PO BOX 190, 1 HUNA WAY, LAKE GEORGE, NY, 12804, USA (Type of address: Principal Executive Office) |
1992-12-16 | 2000-05-17 | Address | 116 AVIATION RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2000-05-17 | Address | PO 190, 1 HUNA WAY, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office) |
1992-12-16 | 2002-05-08 | Address | PO 190, 1 HUNA WAY, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140702002054 | 2014-07-02 | BIENNIAL STATEMENT | 2014-04-01 |
120601002962 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100505002207 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
080408002977 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
060421002857 | 2006-04-21 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State