Name: | DIPSON THEATRES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1939 (86 years ago) |
Entity Number: | 51754 |
ZIP code: | 14221 |
County: | Genesee |
Place of Formation: | New York |
Address: | 388 EVANS ST STE 3C, Williamsville, NY, United States, 14221 |
Principal Address: | 388 EVANS ST, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CLEMENT | Chief Executive Officer | 388 EVANS ST, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 388 EVANS ST STE 3C, Williamsville, NY, United States, 14221 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-337288 | Alcohol sale | 2023-09-14 | 2023-09-14 | 2025-10-31 | 3500 MAIN ST, AMHERST, New York, 14226 | Restaurant |
0267-23-339043 | Alcohol sale | 2023-04-10 | 2023-04-10 | 2025-03-31 | 6655 S TRANSIT RD, LOCKPORT, New York, 14094 | Food & Beverage Business |
0267-23-328638 | Alcohol sale | 2023-01-26 | 2023-01-26 | 2024-12-31 | 171 W FAIRMOUNT AVE, LAKEWOOD, New York, 14750 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | 388 EVANS ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2023-08-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 20 |
2001-08-09 | 2023-08-03 | Address | 388 EVANS ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2001-08-09 | 2023-08-03 | Address | 388 EVANS ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1997-08-27 | 2001-08-09 | Address | 210 EAST MAIN ST, 2ND FL RM 111, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803002628 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
220321001179 | 2022-03-21 | BIENNIAL STATEMENT | 2021-08-01 |
190807060082 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
170801007301 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150811006043 | 2015-08-11 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State