Name: | TRAPPERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1988 (37 years ago) |
Entity Number: | 1243101 |
ZIP code: | 13112 |
County: | Onondaga |
Place of Formation: | New York |
Address: | BOX 158, MORGAN ROAD, MEMPHIS, NY, United States, 13112 |
Principal Address: | 1140 MORGAN RD, MEMPHIS, NY, United States, 13112 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM M BROSTEK | Chief Executive Officer | 1140 MORGAN RD, BOX 158, MEMPHIS, NY, United States, 13112 |
Name | Role | Address |
---|---|---|
TRAPPERS INC. | DOS Process Agent | BOX 158, MORGAN ROAD, MEMPHIS, NY, United States, 13112 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-210963 | Alcohol sale | 2024-05-07 | 2024-05-07 | 2026-05-31 | 1140 MORGAN RD, MEMPHIS, New York, 13112 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-24 | 2016-03-10 | Address | BOX 158, MORGAN ROAD, MEMPHIS, NY, 13112, USA (Type of address: Service of Process) |
1993-06-01 | 1998-04-07 | Address | 312 MELROSE AVENUE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
1993-06-01 | 2006-04-24 | Address | BOX 158, MORGAN ROAD, MEMPHIS, NY, 13112, USA (Type of address: Principal Executive Office) |
1993-06-01 | 2014-03-24 | Address | BOX 158, MORGAN ROAD, MEMPHIS, NY, 13112, USA (Type of address: Service of Process) |
1988-03-11 | 1993-06-01 | Address | 312 MELROSE AVENUE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200312060471 | 2020-03-12 | BIENNIAL STATEMENT | 2020-03-01 |
160310006307 | 2016-03-10 | BIENNIAL STATEMENT | 2016-03-01 |
140324006089 | 2014-03-24 | BIENNIAL STATEMENT | 2014-03-01 |
120601002981 | 2012-06-01 | BIENNIAL STATEMENT | 2012-03-01 |
100402003573 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State