Search icon

DICK ROAD-BLEND-ALL HOTEL DEVELOPMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DICK ROAD-BLEND-ALL HOTEL DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1990 (35 years ago)
Entity Number: 1446788
ZIP code: 34201
County: Erie
Place of Formation: New York
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201
Principal Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDALL BENDERSON Chief Executive Officer 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

DOS Process Agent

Name Role Address
DICK ROAD-BLEND-ALL HOTEL DEVELOPMENT, INC. DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Links between entities

Type:
Headquarter of
Company Number:
F98000005073
State:
FLORIDA
Type:
Headquarter of
Company Number:
0892101
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
Z775P6PQKN44
CAGE Code:
7NGZ4
UEI Expiration Date:
2025-08-28

Business Information

Doing Business As:
DICK ROAD-BLEND-ALL HOTEL DEVELOPMENT INC
Activation Date:
2024-09-04
Initial Registration Date:
2016-06-24

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2022-12-28 2024-05-06 Address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2022-12-28 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-12-28 2022-12-28 Address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2022-12-28 2024-05-06 Address C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506002044 2024-05-06 BIENNIAL STATEMENT 2024-05-06
221228000696 2022-12-28 CERTIFICATE OF AMENDMENT 2022-12-28
220527001739 2022-05-27 BIENNIAL STATEMENT 2022-05-01
200521060457 2020-05-21 BIENNIAL STATEMENT 2020-05-01
180503006960 2018-05-03 BIENNIAL STATEMENT 2018-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State