Search icon

HOTEL SOLSVILLE INC.

Company Details

Name: HOTEL SOLSVILLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1992 (33 years ago)
Entity Number: 1603003
ZIP code: 13346
County: Madison
Place of Formation: New York
Address: 1657 BONNEY RD., HAMILTON, NY, United States, 13346

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1657 BONNEY RD., HAMILTON, NY, United States, 13346

Chief Executive Officer

Name Role Address
BRADLEY A DIXON Chief Executive Officer 1657 BONNEY RD., HAMILTON, NY, United States, 13346

Licenses

Number Type Date Last renew date End date Address Description
0343-23-215788 Alcohol sale 2023-02-10 2023-02-10 2025-02-28 7243 VALLEY ROAD, MADISON, New York, 13402 Hotel

History

Start date End date Type Value
1994-04-05 2000-02-22 Address BOX 28 ROUTE 20, BOUCKVILLE, NY, 13310, USA (Type of address: Chief Executive Officer)
1994-04-05 2000-02-22 Address PO BOX 28 ROUTE 20, BOUCKVILLE, NY, 13310, USA (Type of address: Principal Executive Office)
1992-01-14 2000-02-22 Address P.O. BOX 28, ROUTE 20, BOUCKVILLE, NY, 13110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020116002669 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000222002538 2000-02-22 BIENNIAL STATEMENT 2000-01-01
940405002303 1994-04-05 BIENNIAL STATEMENT 1994-01-01
920114000106 1992-01-14 CERTIFICATE OF INCORPORATION 1992-01-14

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State