Search icon

MID-STATE DEVELOPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MID-STATE DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1963 (62 years ago)
Entity Number: 157696
ZIP code: 13812
County: New York
Place of Formation: New York
Address: 2384 W RIVER RD, PO BOX 509, NICHOLS, NY, United States, 13812
Principal Address: 4229 STUHLMAN RD, VERNON, NY, United States, 13476

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN RACING & ENTERTAINMENT LLC DOS Process Agent 2384 W RIVER RD, PO BOX 509, NICHOLS, NY, United States, 13812

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY GURAL Chief Executive Officer PO BOX 539, NICHOLS, NY, United States, 13812

Licenses

Number Type Date Last renew date End date Address Description
0423-22-204081 Alcohol sale 2024-08-07 2024-08-07 2026-08-31 4283 STUHLMAN RD, VERNON, New York, 13476 Additional Bar
0423-22-204775 Alcohol sale 2024-08-07 2024-08-07 2026-08-31 STUHLMAN ROAD, VERNON, New York, 13476 Additional Bar
0423-22-204256 Alcohol sale 2024-08-07 2024-08-07 2026-08-31 STUHLMAN ROAD, VERNON, New York, 13476 Additional Bar

History

Start date End date Type Value
2025-06-27 2025-06-27 Address PO BOX 539, NICHOLS, NY, 13812, USA (Type of address: Chief Executive Officer)
2023-06-16 2025-06-27 Address PO BOX 539, NICHOLS, NY, 13812, USA (Type of address: Chief Executive Officer)
2023-06-16 2025-06-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2023-06-16 2023-06-16 Address PO BOX 539, NICHOLS, NY, 13812, USA (Type of address: Chief Executive Officer)
2023-06-16 2025-06-27 Address 2384 W RIVER RD, PO BOX 509, NICHOLS, NY, 13812, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250627002067 2025-06-27 BIENNIAL STATEMENT 2025-06-27
230616003799 2023-06-16 BIENNIAL STATEMENT 2023-06-01
210608060029 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190606060503 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170629006260 2017-06-29 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State