Search icon

SNYDER'S TAVERN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SNYDER'S TAVERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1989 (36 years ago)
Entity Number: 1353851
ZIP code: 12494
County: Ulster
Place of Formation: New York
Address: 4163 ROUTE 28A, WEST SHOKAN, NY, United States, 12494
Principal Address: 4161 ROUTE 28A, PO BOX 56, WEST SHOKAN, NY, United States, 12494

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHESTER A. SCOFIELD Chief Executive Officer 4161 ROUTE 28A, PO BOX 56, WEST SHOKAN, NY, United States, 12494

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4163 ROUTE 28A, WEST SHOKAN, NY, United States, 12494

Licenses

Number Type Date Last renew date End date Address Description
0370-24-236973 Alcohol sale 2024-11-22 2024-11-22 2024-12-31 4163 RT 28 A, WEST SHOKAN, NY, 12494 Food & Beverage Business
0340-22-206565 Alcohol sale 2022-11-29 2022-11-29 2024-12-31 4163 RT 28 A, WEST SHOKAN, New York, 12494 Restaurant

History

Start date End date Type Value
1999-05-07 2007-05-23 Address ROUTE 28A, PO BOX 55, WEST SHOKAN, NY, 12494, 0055, USA (Type of address: Principal Executive Office)
1999-05-07 2007-05-23 Address RTE 28A PO BOX 56, WEST SHOKAN, NY, 12494, 0056, USA (Type of address: Chief Executive Officer)
1999-05-07 2007-05-23 Address ROUTE 28A, WEST SHOKAN, NY, 12494, 0055, USA (Type of address: Service of Process)
1993-01-07 1999-05-07 Address ROUTE 28A, PO BOX 55, WEST SHOKAN, NY, 12494, USA (Type of address: Chief Executive Officer)
1993-01-07 1999-05-07 Address ROUTE 28A, WEST SHOKAN, NY, 12494, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130509002062 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110511003248 2011-05-11 BIENNIAL STATEMENT 2011-05-01
090427002564 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070523002633 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050617002280 2005-06-17 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State