JON-BER CUSTARD, INC.

Name: | JON-BER CUSTARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1976 (49 years ago) |
Entity Number: | 396568 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 2195 EMPIRE BLVD, WEBSTER, NY, United States, 14580 |
Address: | ABBOTT'S FROZEN CUSTARD, 2195 EMPIRE BLVD, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE M PETRUS | Chief Executive Officer | 2195 EMPIRE BLVD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ABBOTT'S FROZEN CUSTARD, 2195 EMPIRE BLVD, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-05 | 2008-04-11 | Address | 2195 EMPIRE BLVD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2000-05-02 | 2002-04-05 | Address | 1457 OAKMONTE BLVD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1996-04-22 | 2000-05-02 | Address | 2195 EMPIRE BLVD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
1992-10-26 | 2000-05-02 | Address | 795 COVENTRY DR., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1976-04-08 | 1996-04-22 | Address | 2195 EMPIRE BLVD., WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180503007715 | 2018-05-03 | BIENNIAL STATEMENT | 2018-04-01 |
20180314023 | 2018-03-14 | ASSUMED NAME LLC INITIAL FILING | 2018-03-14 |
140421006158 | 2014-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
120606002811 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
100421002419 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State