Name: | THE MAPLE SPRINGS LAKE SIDE INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1991 (34 years ago) |
Entity Number: | 1499282 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 850 FAIRMOUNT AVENUE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE MAPLE SPRINGS LAKE SIDE INN, INC. | DOS Process Agent | 850 FAIRMOUNT AVENUE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
ROSEMARY STAGE | Chief Executive Officer | 850 FAIRMOUNT AVENUE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 850 FAIRMOUNT AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2025-01-03 | Address | 850 FAIRMOUNT AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2024-05-07 | 2025-01-03 | Address | 850 FAIRMOUNT AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | 850 FAIRMOUNT AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2019-01-18 | 2024-05-07 | Address | 850 FAIRMOUNT AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2019-01-18 | 2024-05-07 | Address | 850 FAIRMOUNT AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2017-01-05 | 2019-01-18 | Address | 4696 CHAUTAUQUA AVENUE, BEMUS POINT, NY, 14712, USA (Type of address: Service of Process) |
2017-01-05 | 2019-01-18 | Address | 4696 CHAUTAUQUA AVENUE, BEMUS POINT, NY, 14712, USA (Type of address: Principal Executive Office) |
2017-01-05 | 2019-01-18 | Address | 4696 CHAUTAUQUA AVENUE, BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103002743 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
240507003146 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
190118060497 | 2019-01-18 | BIENNIAL STATEMENT | 2019-01-01 |
170105006625 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150129006141 | 2015-01-29 | BIENNIAL STATEMENT | 2015-01-01 |
130212002147 | 2013-02-12 | BIENNIAL STATEMENT | 2013-01-01 |
110204002123 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090106002694 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070131003006 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
050209002009 | 2005-02-09 | BIENNIAL STATEMENT | 2005-01-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-10-23 | No data | 850 FAIRMOUNT AVENUE, JAMESTOWN | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2024-06-17 | No data | 850 FAIRMOUNT AVENUE, JAMESTOWN | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2023-12-08 | No data | 850 FAIRMOUNT AVENUE, JAMESTOWN | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State