DB DISTRIBUTING, INC.

Name: | DB DISTRIBUTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2003 (22 years ago) |
Entity Number: | 2990022 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1 Basin View Drive, Pittsford, NY, United States, 14534 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D.BRUCE CONGDON | Chief Executive Officer | 1 BASIN VIEW DRIVE, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
BRUCE CONGDON | DOS Process Agent | 1 Basin View Drive, Pittsford, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-13 | 2024-04-13 | Address | 54 ADELAIDE STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2024-04-13 | 2024-04-13 | Address | 1 BASIN VIEW DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2012-01-11 | 2024-04-13 | Address | 54 ADELAIDE STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2012-01-11 | 2024-04-13 | Address | 54 ADELAIDE STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2010-01-14 | 2012-01-11 | Address | 57 HICKORY RIDGE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240413000288 | 2024-04-13 | BIENNIAL STATEMENT | 2024-04-13 |
140115002022 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
120111002733 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
100114002362 | 2010-01-14 | BIENNIAL STATEMENT | 2009-12-01 |
091207000165 | 2009-12-07 | CERTIFICATE OF AMENDMENT | 2009-12-07 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State