Name: | THOMAS B. TRUSSO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1990 (35 years ago) |
Entity Number: | 1456534 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | SOUTH HILLS COUNTRY CLUB, 3108 BUSTI-STILLWATER ROAD, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS B TRUSSO | DOS Process Agent | SOUTH HILLS COUNTRY CLUB, 3108 BUSTI-STILLWATER ROAD, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
THOMAS B. TRUSSO | Chief Executive Officer | 3108 BUSTI-STILLWATER ROAD, JAMESTOWN, NY, United States, 14701 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-327805 | Alcohol sale | 2024-09-10 | 2024-09-10 | 2026-09-30 | 3108 BUSTI STILLWATER ROAD, JAMESTOWN, New York, 14701 | Food & Beverage Business |
0340-22-310822 | Alcohol sale | 2022-09-16 | 2022-09-16 | 2024-09-30 | 3108 BUSTI STILLWATER ROAD, JAMESTOWN, New York, 14701 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-11-11 | Address | 3108 BUSTI-STILLWATER ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1996-06-20 | 2024-11-11 | Address | SOUTH HILLS COUNTRY CLUB, 3108 BUSTI-STILLWATER ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1993-02-05 | 1996-06-20 | Address | 3108 BUSTI-STILLWATER ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1993-02-05 | 1996-06-20 | Address | 3108 BUSTI-STILLWATER ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1993-02-05 | 2024-11-11 | Address | 3108 BUSTI-STILLWATER ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111000934 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
120605006115 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100708002979 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080623002352 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
060530002707 | 2006-05-30 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State