Name: | BROCKPORT PBJ INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2015 (10 years ago) |
Entity Number: | 4782718 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4 Rogers Pkwy, Brockport, NY, United States, 14420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA A PARKER | Chief Executive Officer | 4 ROGERS PKWY, BROCKPORT, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
BROCKPORT PBJ INC | DOS Process Agent | 4 Rogers Pkwy, Brockport, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 30 ROADSIDE DR, HAMLIN, NY, 14464, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 4 ROGERS PKWY, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2017-12-13 | 2024-11-04 | Address | 30 ROADSIDE DR, HAMLIN, NY, 14464, USA (Type of address: Chief Executive Officer) |
2015-07-01 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-07-01 | 2024-11-04 | Address | 30 ROADSIDE DRIVE, HAMLIN, NY, 14464, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104000201 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
171213006247 | 2017-12-13 | BIENNIAL STATEMENT | 2017-07-01 |
150701010150 | 2015-07-01 | CERTIFICATE OF INCORPORATION | 2015-07-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State