Name: | COUNTRYSIDE STOVE & CHIMNEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1987 (38 years ago) |
Entity Number: | 1210211 |
ZIP code: | 14009 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 7634 HUNTERS CREEK ROAD, HOLLAND, NY, United States, 14080 |
Address: | 7406 Route 98, Arcade, NY, United States, 14009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL RUPP | Chief Executive Officer | 7634 HUNTERS CREEK ROAD, HOLLAND, NY, United States, 14080 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7406 Route 98, Arcade, NY, United States, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2023-12-05 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.00001 |
2023-10-02 | 2023-10-02 | Address | 7634 HUNTERS CREEK ROAD, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-05 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.00001 |
2013-03-07 | 2023-10-02 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.00001 |
2007-11-13 | 2023-10-02 | Address | 7634 HUNTERS CREEK ROAD, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002002157 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
221221002757 | 2022-12-21 | BIENNIAL STATEMENT | 2021-10-01 |
160817006173 | 2016-08-17 | BIENNIAL STATEMENT | 2015-10-01 |
131118006488 | 2013-11-18 | BIENNIAL STATEMENT | 2013-10-01 |
130307000192 | 2013-03-07 | CERTIFICATE OF AMENDMENT | 2013-03-07 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State