EB & G ENTERPRISES, INC.

Name: | EB & G ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2002 (24 years ago) |
Entity Number: | 2713811 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 24 ST. ANDREWS BLVD., FAIRPORT, NY, United States, 14450 |
Principal Address: | 24 ST ANDREW'S BLVD, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 ST. ANDREWS BLVD., FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THOMAS G WEEKS | Chief Executive Officer | 24 ST ANDREW'S BLVD, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-04 | 2012-02-24 | Address | 24 ST ANDREW'S BLVD, FAIRPORT, NY, 14450, 4509, USA (Type of address: Chief Executive Officer) |
2004-01-15 | 2010-05-04 | Address | 24 ST ANDREW'S BLVD, FAIRPORT, NY, 14450, 4509, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140303002347 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120224002508 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
100504002219 | 2010-05-04 | BIENNIAL STATEMENT | 2010-01-01 |
080122002173 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
060224002231 | 2006-02-24 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State