Search icon

SNUBBING POST, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
SNUBBING POST, INC. DOS Process Agent 8221 ROME WESTERNVILLE RD, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
MICHELE A CORIGLIANO Chief Executive Officer 8221 WESTERNVILLE RD, ROME, NY, United States, 13440

Licenses

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

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
91848.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State