Name: | D. B. M. CONTROL DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1969 (56 years ago) |
Entity Number: | 278541 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 1277 MILITARY ROAD, BUFFALO, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1277 MILITARY ROAD, BUFFALO, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
BRUCE E GLEASON | Chief Executive Officer | 1277 MILITARY ROAD, BUFFALO, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-17 | 2007-06-06 | Address | 1277 MILITARY ROAD, BUFFALO, NY, 14217, 2036, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 1999-06-17 | Address | 1277 MILITARY ROAD, BUFFALO, NY, 14217, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 1999-06-17 | Address | 1277 MILITARY ROAD, BUFFALO, NY, 14217, USA (Type of address: Principal Executive Office) |
1993-02-01 | 1999-06-17 | Address | 1277 MILITARY ROAD, BUFFALO, NY, 14217, USA (Type of address: Service of Process) |
1969-06-20 | 1993-02-01 | Address | 105 SHERWOOD AVE., HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130621002148 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
110613002111 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090528002263 | 2009-05-28 | BIENNIAL STATEMENT | 2009-06-01 |
070606002518 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
050726002072 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State