Entity Number 2885075
Status Active
NameDONUTS BY B & P INC.
CountyDutchess
Date of registration 21 Mar 2003 (21 years ago) 21 Mar 2003
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 111 INDEPENDENCE WAY, BREWSTER, NY, United States, 10509
Address ZIP code 10509
Principal Address 3115 RTE 22, PATTERSON, NY, United States, 12563
Principal Address ZIP code 12563
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
111 INDEPENDENCE WAY, BREWSTER, NY, United States, 10509
WILLIAM DEBONIS
Chief Executive Officer
3115 RTE 22, PATTERSON, NY, United States, 12563
2023-11-09
2023-11-30
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15
2023-11-09
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15
2023-09-15
Address
3115 RTE 22 BOX 12, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2023-09-15
2023-09-15
Address
3115 RTE 22, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2007-04-04
2023-09-15
Address
111 INDEPENDENCE WAY, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2005-07-11
2023-09-15
Address
3115 RTE 22 BOX 12, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2003-03-21
2023-09-15
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-21
2007-04-04
Address
115 CUNNINGHAM DR., LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
230915000233
2023-09-15
BIENNIAL STATEMENT
2023-03-01
171016006325
2017-10-16
BIENNIAL STATEMENT
2017-03-01
140415006417
2014-04-15
BIENNIAL STATEMENT
2013-03-01
110511002225
2011-05-11
BIENNIAL STATEMENT
2011-03-01
091028002594
2009-10-28
BIENNIAL STATEMENT
2009-03-01
070404002309
2007-04-04
BIENNIAL STATEMENT
2007-03-01
050711002815
2005-07-11
BIENNIAL STATEMENT
2005-03-01
030321000110
2003-03-21
CERTIFICATE OF INCORPORATION
2003-03-21
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts