Name: | COLONIAL SPRINGS GOLF COURSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1991 (34 years ago) |
Entity Number: | 1510258 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 434 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 1 LONG ISLAND AVE, EAST FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN D LOCKE | Chief Executive Officer | 1 LONG ISLAND AVE, EAST FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF MARK CUTHBERTSON | DOS Process Agent | 434 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0112-23-126303 | Alcohol sale | 2024-03-27 | 2024-03-27 | 2024-10-31 | LONG ISLAND AVENUE, EAST FARMINGDALE, New York, 11735 | Summer Restaurant |
0340-23-130753 | Alcohol sale | 2023-05-12 | 2023-05-12 | 2025-06-30 | 1 LONG ISLAND AVENUE, EAST FARMINGDALE, New York, 11735 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 1 LONG ISLAND AVE, EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | 1 LONG ISLAND AVE, EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-02-03 | Shares | Share type: PAR VALUE, Number of shares: 185502, Par value: 0.01 |
2025-01-28 | 2025-02-03 | Address | 1 LONG ISLAND AVE, EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-02-03 | Address | 434 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003266 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
250128002786 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
210204060654 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
171102006960 | 2017-11-02 | BIENNIAL STATEMENT | 2017-02-01 |
150203007493 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State