Search icon

KIRBY'S GRILL AND TAPHOUSE INC.

Company Details

Name: KIRBY'S GRILL AND TAPHOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1967 (58 years ago)
Entity Number: 215338
ZIP code: 33408
County: Oneida
Place of Formation: New York
Address: 700 OCEAN ROYALE WAY, 304, JUNO BEACH, FL, United States, 33408

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD ZDYB DOS Process Agent 700 OCEAN ROYALE WAY, 304, JUNO BEACH, FL, United States, 33408

Chief Executive Officer

Name Role Address
RICHARD ZDYB Chief Executive Officer 700 OCEAN ROYALE WAY, 304, JUNO BEACH, FL, United States, 33408

History

Start date End date Type Value
2011-11-07 2017-05-01 Address ATT: RICHARD ZDYB, ONE CHAMPION RD, NEW HARTFORD, NY, 13413, 2506, USA (Type of address: Principal Executive Office)
1997-10-14 2017-05-01 Address 258 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
1993-10-14 2011-11-07 Address ATT: RICHARD ZDYB, 114 GILBERT ROAD, NEW HARTFORD, NY, 13413, 2506, USA (Type of address: Principal Executive Office)
1992-10-29 1993-10-14 Address ATT: RICHARD ZDYB, 114 GILBERT ROAD, NEW HARTFORD, NY, 13413, 2506, USA (Type of address: Principal Executive Office)
1992-10-29 2017-05-01 Address 114 GILBERT ROAD, NEW HARTFORD, NY, 13413, 2506, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170501002012 2017-05-01 BIENNIAL STATEMENT 2015-10-01
150610000704 2015-06-10 CERTIFICATE OF AMENDMENT 2015-06-10
111107002306 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091005002038 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071005002654 2007-10-05 BIENNIAL STATEMENT 2007-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State