Name: | BILL GRAY'S INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1965 (60 years ago) |
Entity Number: | 191886 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1030 Lake Rd, WEBSTER, NY, United States, 14580 |
Address: | 964 Ridge Rd, Webster, NY, United States, 14580 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GONZALEZ | Chief Executive Officer | 964 RIDGE RD, 2, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
BILL GRAY'S INC | DOS Process Agent | 964 Ridge Rd, Webster, NY, United States, 14580 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-317563 | Alcohol sale | 2024-06-17 | 2024-06-17 | 2026-04-30 | 1177 N Greece Rd, Rochester, New York, 14626 | Food & Beverage Business |
0340-22-315572 | Alcohol sale | 2024-04-26 | 2024-04-26 | 2026-04-30 | 4870 CULVER RD, ROCHESTER, New York, 14622 | Restaurant |
0240-21-321720 | Alcohol sale | 2023-12-27 | 2023-12-27 | 2025-12-31 | 2050 LATTA RD, ROCHESTER, New York, 14612 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 964 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-29 | Address | 964 RIDGE RD, 2, NY, 14580, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-30 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2001-10-03 | 2024-04-29 | Address | 964 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2001-10-03 | 2024-04-29 | Address | 964 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429003678 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
191002061337 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
180411006340 | 2018-04-11 | BIENNIAL STATEMENT | 2017-10-01 |
161006006495 | 2016-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
131024006059 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State