Name: | BRICK OVEN PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2001 (24 years ago) |
Entity Number: | 2677559 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | 63 SPICER CREEK RUN, GRAND ISLAND, NY, United States, 14072 |
Contact Details
Phone +1 917-562-9570
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 SPICER CREEK RUN, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
MICHAEL WYLKE | Chief Executive Officer | 63 SPICER CREEK RUN, GRAND ISLAND, NY, United States, 14072 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1420991-DCA | Inactive | Business | 2012-03-02 | 2014-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-01 | 2007-09-20 | Address | 374 COLONIAL DR. WEST, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2003-10-01 | 2007-09-20 | Address | 374 COLONIAL DR. WEST, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office) |
2001-09-05 | 2007-09-20 | Address | 1282 EAST PARK, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110923002356 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090827002731 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
070920002155 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
051104002828 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
031001002110 | 2003-10-01 | BIENNIAL STATEMENT | 2003-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1131344 | LICENSE | INVOICED | 2012-03-06 | 300 | Employment Agency Fee |
1131345 | FINGERPRINT | INVOICED | 2012-03-02 | 188.5 | Fingerprint Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State