Name: | NEWBURGH ALGONQUIN LANES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1958 (66 years ago) |
Entity Number: | 115439 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 173 S PLANK RD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY TARSIO | Chief Executive Officer | 225 STONEYWOOD DR, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
ANTHONY TARSIO | DOS Process Agent | 173 S PLANK RD, NEWBURGH, NY, United States, 12550 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-231676 | Alcohol sale | 2023-09-01 | 2023-09-01 | 2025-09-30 | 173 SOUTH PLANK RD, NEWBURGH, New York, 12550 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-21 | 2024-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-12-26 | 2002-12-09 | Address | 17 REVERE RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1998-12-21 | 2000-12-26 | Address | 17 REVERE RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1998-12-21 | 2000-12-26 | Address | 283 FOSTERTOWN RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1996-12-20 | 1998-12-21 | Address | 11 REVERE RD., NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141208006727 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121226002132 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
101216002547 | 2010-12-16 | BIENNIAL STATEMENT | 2010-12-01 |
081124003139 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061207002598 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State