Search icon

BOB GRIFFIN & SONS, INC.

Company Details

Name: BOB GRIFFIN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1975 (50 years ago)
Entity Number: 363592
ZIP code: 12885
County: Warren
Place of Formation: New York
Address: 3957 MAIN ST, WARRENSBURG, NY, United States, 12885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A GRIFFIN Chief Executive Officer 3957 MAIN ST, WARRENSBURG, NY, United States, 12885

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3957 MAIN ST, WARRENSBURG, NY, United States, 12885

History

Start date End date Type Value
1999-02-08 2013-03-01 Address 3957 MAIN ST, WARRENSBURG, NY, 12885, 1119, USA (Type of address: Chief Executive Officer)
1993-03-09 1999-02-08 Address 210 MAIN ST, WARRENSBURG, NY, 12885, 1119, USA (Type of address: Chief Executive Officer)
1993-03-09 1999-02-08 Address 210 MAIN ST, WARRENSBURG, NY, 12885, 1119, USA (Type of address: Principal Executive Office)
1993-03-09 1999-02-08 Address 210 MAIN ST, WARRENSBURG, NY, 12885, 1119, USA (Type of address: Service of Process)
1975-02-27 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130301002016 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110310002736 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090212002363 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070220002467 2007-02-20 BIENNIAL STATEMENT 2007-02-01
20051101048 2005-11-01 ASSUMED NAME CORP INITIAL FILING 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26740.00
Total Face Value Of Loan:
26740.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State