SNUBBING POST, INC.

Name: | SNUBBING POST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1990 (35 years ago) |
Entity Number: | 1494809 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 8221 WESTERNVILLE RD, ROME, NY, United States, 13440 |
Address: | 8221 ROME WESTERNVILLE RD, ROME, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SNUBBING POST, INC. | DOS Process Agent | 8221 ROME WESTERNVILLE RD, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
MICHELE A CORIGLIANO | Chief Executive Officer | 8221 WESTERNVILLE RD, ROME, NY, United States, 13440 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-234702 | Alcohol sale | 2024-10-31 | 2024-10-31 | 2024-11-30 | 8221 ROME WESTERNIVILLE RD, ROME, NY, 13440 | Food & Beverage Business |
0340-22-207377 | Alcohol sale | 2022-11-09 | 2022-11-09 | 2024-11-30 | 8221 ROME WESTERNIVILLE RD, ROME, New York, 13440 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-10 | 2020-12-22 | Address | 8221 ROME WESTERNVILLE RD, ROME, NY, 13440, USA (Type of address: Service of Process) |
2013-02-20 | 2017-01-05 | Address | 8221 WESTERNVILLE RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2013-02-20 | 2017-01-05 | Address | 8221 WESTERNVILLE RD, ROME, NY, 13440, USA (Type of address: Principal Executive Office) |
2013-02-20 | 2018-12-10 | Address | 8221 WESTERNVILLE RD, ROME, NY, 13440, USA (Type of address: Service of Process) |
1999-01-11 | 2013-02-20 | Address | 8221 ROME, WESTERNVILLE ROAD, ROME, NY, 13440, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201222060090 | 2020-12-22 | BIENNIAL STATEMENT | 2020-12-01 |
181210006639 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
170105006959 | 2017-01-05 | BIENNIAL STATEMENT | 2016-12-01 |
150127006241 | 2015-01-27 | BIENNIAL STATEMENT | 2014-12-01 |
130220002406 | 2013-02-20 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State