Search icon

EAST SIDE TAVERN, INC.

Company Details

Name: EAST SIDE TAVERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1992 (33 years ago)
Entity Number: 1644009
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 228 ROBINSON ST., BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DONALD N. PETCOSKY Agent 228 ROBINSON ST., BINGHAMTON, NY, 13904

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 ROBINSON ST., BINGHAMTON, NY, United States, 13904

Chief Executive Officer

Name Role Address
WENDY A. RICKARD Chief Executive Officer 42 RONAN ST, BINGHAMTON, NY, United States, 13901

Licenses

Number Type Date Last renew date End date Address Description
0340-23-229349 Alcohol sale 2023-02-10 2023-02-10 2025-02-28 228 ROBINSON ST, BINGHAMTON, New York, 13904 Restaurant
0370-23-229349 Alcohol sale 2023-02-10 2023-02-10 2025-02-28 228 ROBINSON ST, BINGHAMTON, New York, 13904 Food & Beverage Business

History

Start date End date Type Value
2000-06-13 2014-06-10 Address PO BOX 800, HALLSTEAD, PA, 18822, 0800, USA (Type of address: Chief Executive Officer)
1998-05-28 2000-06-13 Address 228 ROBINSON ST., BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
1993-08-12 1998-05-28 Address 228 ROBINSON STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
1993-08-12 1998-05-28 Address 228 ROBINSON STREET, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office)
1992-06-15 1998-05-28 Address 228 ROBINSON ST., BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140610006977 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120723002327 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100611002061 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080613002282 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060523004002 2006-05-23 BIENNIAL STATEMENT 2006-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State