Name: | GRAND JUDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1977 (48 years ago) |
Entity Number: | 441553 |
ZIP code: | 14120 |
County: | Erie |
Place of Formation: | New York |
Address: | 909 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120 |
Principal Address: | 627 S. ELLICOTT CREEK ROAD, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 909 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
FRANK GRANDINETTI | Chief Executive Officer | 909 OLIVER STREET, NORTH TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-28 | 1999-07-22 | Address | 627 SOUTH ELLICOTT CREEK ROAD, AMHERST, NY, 14228, 2813, USA (Type of address: Chief Executive Officer) |
1995-04-28 | 1999-07-22 | Address | 909 OLIVER STREET, NORTH TONAWANDA, NY, 14120, 3227, USA (Type of address: Principal Executive Office) |
1995-04-28 | 1997-07-21 | Address | 37 WESTBOURNE DR, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1977-07-14 | 1995-04-28 | Address | 37 WESTBOURNE DR, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130716002508 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
110728003056 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
20100909058 | 2010-09-09 | ASSUMED NAME CORP INITIAL FILING | 2010-09-09 |
090702002275 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070724002424 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State