Name: | DUBOIS DISTRIBUTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1997 (28 years ago) |
Entity Number: | 2141200 |
ZIP code: | 14712 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 4267 SALISBURY ROAD, BEMUS POINT, NY, United States, 14712 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID K. DUBOIS | Chief Executive Officer | 4267 SALISBURY ROAD, BEMUS POINT, NY, United States, 14712 |
Name | Role | Address |
---|---|---|
DAVID K. DUBOIS | DOS Process Agent | 4267 SALISBURY ROAD, BEMUS POINT, NY, United States, 14712 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-17 | 2007-06-05 | Address | 4267 SALISBURY RD, BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer) |
1999-05-17 | 2007-06-05 | Address | 4267 SALISBURY RD, BEMUS POINT, NY, 14712, USA (Type of address: Principal Executive Office) |
1999-05-17 | 2007-06-05 | Address | 4267 SALISBURY RD, BEMUS POINT, NY, 14712, USA (Type of address: Service of Process) |
1997-05-08 | 1999-05-17 | Address | 4267 SALISBURY ROAD, BEMUS POINT, NY, 14712, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110830002278 | 2011-08-30 | BIENNIAL STATEMENT | 2011-05-01 |
090428002631 | 2009-04-28 | BIENNIAL STATEMENT | 2009-05-01 |
070605002323 | 2007-06-05 | BIENNIAL STATEMENT | 2007-05-01 |
050725002785 | 2005-07-25 | BIENNIAL STATEMENT | 2005-05-01 |
030507002372 | 2003-05-07 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State