Name: | TURF WESTERN AVE., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1993 (32 years ago) |
Entity Number: | 1735243 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 1442 WESTERN AVE, ALBANY, NY, United States, 12203 |
Principal Address: | 792 Watervliet Shaker Road, Latham, NY, United States, 12110 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL C HOFFMAN | Chief Executive Officer | 792 WATERVLIET SHAKER ROAD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
HOLIDAY INN TURF EXPRESS | DOS Process Agent | 1442 WESTERN AVE, ALBANY, NY, United States, 12203 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-22-203237 | Alcohol sale | 2024-04-25 | 2024-04-25 | 2026-04-30 | 1442 WESTERN AVE, ALBANY, NY, 12203 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-14 | 2023-09-14 | Address | 792 WATERVLIET SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2023-09-14 | Address | 30 CHESHIRE WAY, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer) |
2015-01-20 | 2023-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2005-08-29 | 2023-09-14 | Address | 30 CHESHIRE WAY, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer) |
1995-12-26 | 2005-08-29 | Address | 43 AXBRIDGE LANE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914002059 | 2023-09-14 | BIENNIAL STATEMENT | 2023-06-01 |
150120000288 | 2015-01-20 | CERTIFICATE OF AMENDMENT | 2015-01-20 |
050829002274 | 2005-08-29 | BIENNIAL STATEMENT | 2005-06-01 |
010706002788 | 2001-07-06 | BIENNIAL STATEMENT | 2001-06-01 |
990615002437 | 1999-06-15 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State