Search icon

GREG'S BUTCHER BLOCK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREG'S BUTCHER BLOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1994 (31 years ago)
Date of dissolution: 25 May 2022
Entity Number: 1832847
ZIP code: 13648
County: Lewis
Place of Formation: New York
Address: 8212 MAIN ST, HARRISVILLE, NY, United States, 13648
Principal Address: 8212 MAIN ST, PO BOX 266, HARRISVILLE, NY, United States, 13648

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY R RICHER DOS Process Agent 8212 MAIN ST, HARRISVILLE, NY, United States, 13648

Chief Executive Officer

Name Role Address
GREGORY R RICHER Chief Executive Officer 8212 MAIN ST, PO BOX 266, HARRISVILLE, NY, United States, 13648

History

Start date End date Type Value
2002-05-22 2022-11-01 Address 8212 MAIN ST, PO BOX 266, HARRISVILLE, NY, 13648, 0266, USA (Type of address: Chief Executive Officer)
2002-05-22 2022-11-01 Address 8212 MAIN ST, HARRISVILLE, NY, 13648, 0266, USA (Type of address: Service of Process)
2000-06-02 2002-05-22 Address 2 MAIN ST, HARRISVILLE, NY, 13648, 0266, USA (Type of address: Principal Executive Office)
2000-06-02 2002-05-22 Address 2 MAIN ST, HARRISVILLE, NY, 13648, 0266, USA (Type of address: Service of Process)
2000-06-02 2002-05-22 Address 2 MAIN ST, PO BOX 266, HARRISVILLE, NY, 13648, 0266, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221101000133 2022-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-25
200604060332 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180601006592 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160606006379 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140603006152 2014-06-03 BIENNIAL STATEMENT 2014-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State