PINE GROVE COUNTRY CLUB RESTAURANT, INC.

Name: | PINE GROVE COUNTRY CLUB RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1993 (32 years ago) |
Entity Number: | 1737571 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4050 MILTON AVE., CAMILLUS, NY, United States, 13031 |
Principal Address: | PO BOX 188, 4050 MILTON AVE, GAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANK J SZEZECH | Chief Executive Officer | 4454 RUSTLERS ROAD, MARCELLUS, NY, United States, 13108 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4050 MILTON AVE., CAMILLUS, NY, United States, 13031 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0371-23-231256 | Alcohol sale | 2024-04-02 | 2024-04-02 | 2024-11-30 | 4050 MILTON AVE, CAMILLUS, New York, 13031 | Summer Food & beverage business |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-13 | 2007-08-03 | Address | 4100 MILTON AVE, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office) |
1999-06-24 | 2003-06-13 | Address | 4454 RUSTLERS RD., MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer) |
1999-06-24 | 2003-06-13 | Address | 4454 RUSTLERS RD., MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office) |
1995-11-27 | 1999-06-24 | Address | 4454 RUSTLERS RD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer) |
1995-11-27 | 1999-06-24 | Address | 4454 RUSTLERS RD, MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110630002155 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
090703002604 | 2009-07-03 | BIENNIAL STATEMENT | 2009-06-01 |
070803002628 | 2007-08-03 | BIENNIAL STATEMENT | 2007-06-01 |
050805002270 | 2005-08-05 | BIENNIAL STATEMENT | 2005-06-01 |
030613002350 | 2003-06-13 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State