K.B.J. HOLDING COMPANY INC.

Name: | K.B.J. HOLDING COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1992 (33 years ago) |
Entity Number: | 1676084 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 5869 FOREST CREEK DR., EAST AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
K.B.J. HOLDING COMPANY INC. | DOS Process Agent | 5869 FOREST CREEK DR., EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
MARK W. SIDEBOTTOM | Chief Executive Officer | 5869 FOREST CREEK DR., EAST AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-07 | 2018-10-19 | Address | 4455 GENESEE STREET, SUITE 524, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
2016-10-07 | 2018-10-19 | Address | 4455 GENESEE STREET, SUITE 524, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office) |
2016-02-23 | 2018-10-19 | Address | 4455 GENESEE STREET, SUITE 524, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
1993-11-29 | 2016-10-07 | Address | 5701 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
1993-11-29 | 2016-10-07 | Address | 5701 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181019006082 | 2018-10-19 | BIENNIAL STATEMENT | 2018-10-01 |
161007006234 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
160223000078 | 2016-02-23 | CERTIFICATE OF CHANGE | 2016-02-23 |
141028006340 | 2014-10-28 | BIENNIAL STATEMENT | 2014-10-01 |
121105002036 | 2012-11-05 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State