Name: | D.P. & J.B. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1992 (33 years ago) |
Entity Number: | 1634421 |
ZIP code: | 14220 |
County: | Erie |
Place of Formation: | New York |
Address: | 1035 ABBOTT RD, BUFFALO, NY, United States, 14220 |
Principal Address: | IMPERIAL PIZZA, 1035 ABBOTT RD, BUFFALO, NY, United States, 14220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID POWERS | Chief Executive Officer | 172 AUTUMN CREEK CT, AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
IMPERIAL PIZZA | DOS Process Agent | 1035 ABBOTT RD, BUFFALO, NY, United States, 14220 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-17 | 2004-05-19 | Address | 6581 ROYAL PARKWAY N., LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2000-05-17 | 2004-05-19 | Address | 1035 ABBOTT RD., BUFFALO, NY, 14220, USA (Type of address: Service of Process) |
1993-07-12 | 2000-05-17 | Address | 6581 ROYAL PARKWAY NORTH, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1993-07-12 | 2004-05-19 | Address | 1035 ABBOTT ROAD, BUFFALO, NY, 14220, USA (Type of address: Principal Executive Office) |
1993-07-12 | 2000-05-17 | Address | 1035 ABBOTT ROAD, BUFFALO, NY, 14220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200518060394 | 2020-05-18 | BIENNIAL STATEMENT | 2020-05-01 |
190410060057 | 2019-04-10 | BIENNIAL STATEMENT | 2018-05-01 |
171024006180 | 2017-10-24 | BIENNIAL STATEMENT | 2016-05-01 |
140501006438 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120517006173 | 2012-05-17 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State