Name: | CHESTNUT HILL COUNTRY CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1988 (37 years ago) |
Entity Number: | 1242364 |
ZIP code: | 14040 |
County: | Genesee |
Place of Formation: | New York |
Address: | 1330 BROADWAY, DARIEN, NY, United States, 14040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL C PROTOS | DOS Process Agent | 1330 BROADWAY, DARIEN, NY, United States, 14040 |
Name | Role | Address |
---|---|---|
MICHAEL C PROTOS | Chief Executive Officer | 1330 BROADWAY, DARIEN, NY, United States, 14040 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0186-21-309673 | Alcohol sale | 2024-04-23 | 2024-04-23 | 2027-04-30 | 1330 1340 BROADWAY, DARIEN, New York, 14040 | Outdoor Athletic Fields and Stadiums |
0189-24-309340 | Alcohol sale | 2024-04-23 | 2024-04-23 | 2027-04-30 | 1330 1340 BROADWAY, DARIEN, NY, 14040 | Additional bar- ball park, race track, etc |
0189-24-309341 | Alcohol sale | 2024-04-23 | 2024-04-23 | 2027-04-30 | 1330 1340 BROADWAY, DARIEN, NY, 14040 | Additional bar- ball park, race track, etc |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-18 | Address | 1330 BROADWAY, DARIEN, NY, 14040, USA (Type of address: Chief Executive Officer) |
2017-03-22 | 2024-03-18 | Address | 1330 BROADWAY, DARIEN, NY, 14040, USA (Type of address: Chief Executive Officer) |
2017-03-22 | 2024-03-18 | Address | 1330 BROADWAY, DARIEN, NY, 14040, USA (Type of address: Service of Process) |
2010-04-14 | 2017-03-22 | Address | HARRIS BEACH PLLC, 99 GARNSEY RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2010-04-14 | 2017-03-22 | Address | 585 WEST FERRY APT 2, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318002388 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
230113001062 | 2023-01-13 | BIENNIAL STATEMENT | 2022-03-01 |
200107060911 | 2020-01-07 | BIENNIAL STATEMENT | 2018-03-01 |
170322002011 | 2017-03-22 | BIENNIAL STATEMENT | 2016-03-01 |
100414002872 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State