DIBELLA'S OLD FASHIONED SUBMARINES, INC.
Headquarter
Name: | DIBELLA'S OLD FASHIONED SUBMARINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1998 (26 years ago) |
Date of dissolution: | 26 Dec 2021 |
Entity Number: | 2329247 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 180 CANAL VIEW BLVD., SUITE 600, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIBELLA'S OLD FASHIONED SUBMARINES, INC. | DOS Process Agent | 180 CANAL VIEW BLVD., SUITE 600, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
JOHATHAN M. FOX | Chief Executive Officer | 180 CANAL VIEW BLVD., SUITE 600, ROCHESTER, NY, United States, 14623 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2014-12-01 | 2016-12-01 | Address | 20 N UNION ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
2001-05-23 | 2016-12-01 | Address | 20 N UNION ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2001-05-23 | 2014-12-01 | Address | 20 N UNION ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
1998-12-29 | 2016-12-01 | Address | 20 NORTH UNION STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211223001693 | 2021-12-23 | CERTIFICATE OF MERGER | 2021-12-26 |
201201060169 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181204006031 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201006081 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006221 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State