Name: | F.B.H. PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1979 (46 years ago) |
Entity Number: | 535855 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 4200 LAKE AVENUE, LOCKPORT, NY, United States, 14094 |
Principal Address: | 1313 Kings Way, Naples, FL, United States, 34104 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4200 LAKE AVENUE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
JAMES U'REN | Chief Executive Officer | 7012 TRACY ST., LOCKPORT, NY, United States, 14094 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0112-23-324666 | Alcohol sale | 2024-03-25 | 2024-03-25 | 2024-10-31 | 4200 LAKE AVE, LOCKPORT, New York, 14094 | Summer Restaurant |
0340-23-331085 | Alcohol sale | 2023-09-01 | 2023-09-01 | 2025-09-30 | 4200 LAKE AVE, LOCKPORT, New York, 14094 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 7012 TRACY ST., LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 4190 CLUB HOUSE DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
2024-11-26 | 2024-11-26 | Address | 4190 CLUB HOUSE DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002546 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
241126000931 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
20170110012 | 2017-01-10 | ASSUMED NAME LLC INITIAL FILING | 2017-01-10 |
110126003166 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090422002318 | 2009-04-22 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State