Entity Number 3090437
Status Inactive
NameKDJB FOODS, INC.
CountyErie
Date of registration 13 Aug 2004 (20 years ago) 13 Aug 2004
Date of dissolution 16 Sep 2023 16 Sep 2023
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 166 East 4th Street, Dunkirk, NY, United States, 14048
Address ZIP code 14048
Principal Address c/o 166 East 4th Street, Dunkirk, NY, United States, 14048
Principal Address ZIP code 14048
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
KDJB FOODS, INC
DOS Process Agent
166 East 4th Street, Dunkirk, NY, United States, 14048
KEVIN CONNELLY
Chief Executive Officer
C/O 166 EAST 4TH STREET, DUNKIRK, NY, United States, 14048
2023-09-16
2023-09-16
Address
1234 ABBOTT RD, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2023-09-16
2023-09-16
Address
C/O 166 EAST 4TH STREET, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2023-03-01
2023-08-16
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-01
2023-09-16
Address
1234 ABBOTT RD, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2006-08-01
2023-09-16
Address
1234 ABBOTT RD, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
2004-08-13
2023-03-01
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-13
2006-08-01
Address
ATTN: PRESIDENT, 4233 LAKE AVENUE, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
230916000370
2023-08-16
CERTIFICATE OF DISSOLUTION-CANCELLATION
2023-08-16
211228002133
2021-12-28
BIENNIAL STATEMENT
2021-12-28
140825006197
2014-08-25
BIENNIAL STATEMENT
2014-08-01
120713002694
2012-07-13
BIENNIAL STATEMENT
2010-08-01
060801002012
2006-08-01
BIENNIAL STATEMENT
2006-08-01
040813000596
2004-08-13
CERTIFICATE OF INCORPORATION
2004-08-13
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts