SPIEDIE AND RIB PIT, INC.

Name: | SPIEDIE AND RIB PIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1992 (33 years ago) |
Entity Number: | 1673857 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 1268 FRONT STREET, BINGHAMTON, NY, United States, 13901 |
Principal Address: | 1268 FRONT ST, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J. SCHOFIELD | Chief Executive Officer | 2032 FELICIA BLVD, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
SPIEDIE AND RIB PIT | DOS Process Agent | 1268 FRONT STREET, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 2032 FELICIA BLVD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2019-05-24 | 2024-02-05 | Address | 2032 FELICIA BLVD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2006-11-01 | 2013-01-08 | Address | 5 RIVERSIDE DRIVE / APT #1103, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
2006-11-01 | 2019-05-24 | Address | 1268 FRONT STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2006-11-01 | 2024-02-05 | Address | 1268 FRONT STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205004351 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
190524002095 | 2019-05-24 | BIENNIAL STATEMENT | 2018-10-01 |
130108002190 | 2013-01-08 | BIENNIAL STATEMENT | 2012-10-01 |
081212002183 | 2008-12-12 | BIENNIAL STATEMENT | 2008-10-01 |
061101002030 | 2006-11-01 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State