CALEDONIA COUNTRY CLUB, INC.

Name: | CALEDONIA COUNTRY CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1962 (63 years ago) |
Entity Number: | 150735 |
ZIP code: | 14423 |
County: | Livingston |
Place of Formation: | New York |
Address: | 303 PARK PLACE, CALEDONIA, NY, United States, 14423 |
Principal Address: | 313 PARK PLACE, CALEDONIA, NY, United States, 14423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CALEDONIA COUNTRY CLUB, INC. | DOS Process Agent | 303 PARK PLACE, CALEDONIA, NY, United States, 14423 |
Name | Role | Address |
---|---|---|
TOBY L WEITZEL | Chief Executive Officer | 303 PARK PLACE, CALEDONIA, NY, United States, 14423 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-09-30 | Address | 303 PARK PLACE, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
2020-09-30 | 2024-09-30 | Address | 303 PARK PLACE, CALEDONIA, NY, 14423, USA (Type of address: Service of Process) |
2016-09-30 | 2024-09-30 | Address | 303 PARK PLACE, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
2000-09-13 | 2016-09-30 | Address | 303 PARK PLACE, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
2000-09-13 | 2016-09-30 | Address | 313 PARK PLACE, CALEDONIA, NY, 14423, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930021852 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
220930018478 | 2022-09-30 | BIENNIAL STATEMENT | 2022-09-01 |
200930060242 | 2020-09-30 | BIENNIAL STATEMENT | 2020-09-01 |
181001006931 | 2018-10-01 | BIENNIAL STATEMENT | 2018-09-01 |
160930006081 | 2016-09-30 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State