Search icon

FIVE POINTS FOOD AND BEVERAGE, INC.

Print

Details

Entity Number 1798197

Status Active

NameFIVE POINTS FOOD AND BEVERAGE, INC.

CountyMonroe

Date of registration 24 Feb 1994 (31 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 379 BRANDON RD, ROCHESTER, NY, United States, 14622

Address ZIP code 14622

Principal Address 379 brandon rd., ROCHESTER, NY, United States, 14622

Principal Address ZIP code 14622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

379 BRANDON RD, ROCHESTER, NY, United States, 14622

Chief Executive Officer

Name Role Address

NOEL A WILFEARD

Chief Executive Officer

1900 EMPIRE BLVD, STE 03, WEBSTER, NY, United States, 14580

History

Start date End date Type Value

2020-01-22

2022-11-08

Address

1900 EMPIRE BLVD, STE 03, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)

2020-01-22

2022-11-08

Address

379 BRANDON RD, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)

2004-02-03

2020-01-22

Address

225 FIVE POINTS RD, RUSH, NY, 14543, USA (Type of address: Service of Process)

2004-02-03

2020-01-22

Address

1900 EMPIRE BLVD, STE 03, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)

2002-02-12

2012-03-08

Address

1900 EMPIRE BLVD, 003, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)

2002-02-12

2004-02-03

Address

1900 EMPIRE BLVD, 003, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)

2002-02-12

2004-02-03

Address

225 5 POINTS, RUSH, NY, 14543, USA (Type of address: Service of Process)

2000-03-06

2002-02-12

Address

225 FIVE POINTS RD, RUSH, NY, 14543, USA (Type of address: Service of Process)

1996-02-27

2000-03-06

Address

1201 RUSH-WEST RUSH RD, P.O. BOX 199, RUSH, NY, 14543, 0199, USA (Type of address: Service of Process)

1996-02-27

2002-02-12

Address

1201 RUSH-WEST RUSH RD, P.O. BOX 199, RUSH, NY, 14543, 0199, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

221108000947

2022-11-08

BIENNIAL STATEMENT

2022-11-08

200122002001

2020-01-22

BIENNIAL STATEMENT

2018-02-01

140325002337

2014-03-25

BIENNIAL STATEMENT

2014-02-01

120308002942

2012-03-08

BIENNIAL STATEMENT

2012-02-01

100303002509

2010-03-03

BIENNIAL STATEMENT

2010-02-01

080221003610

2008-02-21

BIENNIAL STATEMENT

2008-02-01

060227003072

2006-02-27

BIENNIAL STATEMENT

2006-02-01

040203002791

2004-02-03

BIENNIAL STATEMENT

2004-02-01

020212002556

2002-02-12

BIENNIAL STATEMENT

2002-02-01

000306002496

2000-03-06

BIENNIAL STATEMENT

2000-02-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts