Search icon

YE OLDE VILLAGE PIZZA SHOPPE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YE OLDE VILLAGE PIZZA SHOPPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1981 (44 years ago)
Entity Number: 681587
ZIP code: 14174
County: Niagara
Place of Formation: New York
Address: 418 MAIN ST, YOUNGSTOWN, NY, United States, 14174
Principal Address: 95 FERNWOOD LN, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY R. BRENNAN Chief Executive Officer 95 FERNWOOD LANE, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 418 MAIN ST, YOUNGSTOWN, NY, United States, 14174

Form 5500 Series

Employer Identification Number (EIN):
161158336
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-23-323454 Alcohol sale 2023-08-23 2023-08-23 2026-09-30 1009 PAYNE AVE, NORTH TONAWANDA, New York, 14120 Liquor Store

History

Start date End date Type Value
2001-02-12 2003-01-29 Address 418 MAIN ST, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office)
1994-07-14 2007-03-13 Address 1882 WEBB ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
1994-07-14 2001-02-12 Address 2279 LONG ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
1994-07-14 2001-02-12 Address 2279 LONG ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1981-02-25 1994-07-14 Address 436 CENTER ST, LEWISTON, NY, 14092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070313002391 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050324002550 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030129002921 2003-01-29 BIENNIAL STATEMENT 2003-02-01
010212002780 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990602000063 1999-06-02 CERTIFICATE OF AMENDMENT 1999-06-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State