Search icon

DAVE DIEFENBACH SALES & SERVICE, INC.

Company Details

Name: DAVE DIEFENBACH SALES & SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1984 (41 years ago)
Entity Number: 891277
ZIP code: 14136
County: Chautauqua
Place of Formation: New York
Address: 1373 STEBBINS RD, SILVER CREEK, NY, United States, 14136

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1373 STEBBINS RD, SILVER CREEK, NY, United States, 14136

Chief Executive Officer

Name Role Address
MARSHA DIEFENBACH Chief Executive Officer 1373 STEBBINS RD, SILVER CREEK, NY, United States, 14136

Form 5500 Series

Employer Identification Number (EIN):
161212180
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1998-02-02 2006-02-17 Address 1373 STEBBINS RD, SILVER CREEK, NY, 14136, USA (Type of address: Chief Executive Officer)
1993-02-22 1998-02-02 Address 1373 STEBBINS RD, SILVER CREEK, NY, 14136, USA (Type of address: Chief Executive Officer)
1993-02-22 2006-02-17 Address 1373 STEBBINS RD, SILVER CREEK, NY, 14136, USA (Type of address: Principal Executive Office)
1993-02-22 2006-02-17 Address 1373 STEBBINS RD, SILVER CREEK, NY, 14136, USA (Type of address: Service of Process)
1984-01-30 1993-02-22 Address 1373 STEBBINS RD., SILVER CREEK, NY, 14136, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305002430 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120228002258 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100208002422 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080130002798 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060217002538 2006-02-17 BIENNIAL STATEMENT 2006-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State