Name: | PEPSI-COLA BATAVIA BOTTLING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1965 (60 years ago) |
Date of dissolution: | 01 Jul 2009 |
Entity Number: | 188332 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 319-327 WEST MAIN ST, BATAVIA, NY, United States, 14020 |
Principal Address: | 319 WEST MAIN STREET, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THOMAS E HOUSEKNECHT | Chief Executive Officer | 319 WEST MAIN STREET, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 319-327 WEST MAIN ST, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-22 | 2005-08-17 | Address | 319-327 WEST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 2001-06-22 | Address | 319-327 WEST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 2005-08-17 | Address | 319-327 WEST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
1965-06-17 | 1993-01-25 | Address | 319 WEST MAIN ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090701000899 | 2009-07-01 | CERTIFICATE OF MERGER | 2009-07-01 |
070618002715 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
050817002244 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
030610002194 | 2003-06-10 | BIENNIAL STATEMENT | 2003-06-01 |
010622002508 | 2001-06-22 | BIENNIAL STATEMENT | 2001-06-01 |
990702002291 | 1999-07-02 | BIENNIAL STATEMENT | 1999-06-01 |
970825002169 | 1997-08-25 | BIENNIAL STATEMENT | 1997-06-01 |
960228000688 | 1996-02-28 | CERTIFICATE OF AMENDMENT | 1996-02-28 |
000044006005 | 1993-08-30 | BIENNIAL STATEMENT | 1993-06-01 |
930125002802 | 1993-01-25 | BIENNIAL STATEMENT | 1992-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10810349 | 0213600 | 1982-10-14 | 319 327 W MAIN ST, Batavia, NY, 14020 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1982-10-26 |
Abatement Due Date | 1982-11-05 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State