Name: | SKUNK CITY TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1964 (61 years ago) |
Entity Number: | 175447 |
ZIP code: | 13030 |
County: | Onondaga |
Place of Formation: | New York |
Address: | ROGUES ROOST GOLF CLUB, ROUTE 31, BRIDGEPORT, NY, United States, 13030 |
Principal Address: | ROUTE 31 EAST, PO BOX 430, BRIDGEPORT, NY, United States, 13030 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARL K JOHNSTON | Chief Executive Officer | 3800 KENNEDY ROAD, NEDROW, NY, United States, 13120 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROGUES ROOST GOLF CLUB, ROUTE 31, BRIDGEPORT, NY, United States, 13030 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0426-24-209123 | Alcohol sale | 2024-04-04 | 2024-04-04 | 2024-10-31 | 1092 ROUTE 31, BRIDGEPORT, NY, 13030 | Additional Bar-Seasonal |
0426-24-209124 | Alcohol sale | 2024-04-04 | 2024-04-04 | 2024-10-31 | 1092 ROUTE 31, BRIDGEPORT, NY, 13030 | Additional Bar-Seasonal |
0189-21-200336 | Alcohol sale | 2023-11-14 | 2023-11-14 | 2025-11-30 | 1092 ROUTE 31, BRIDGEPORT, New York, 13030 | Additional bar- ball park, race track, etc |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-16 | 1998-08-28 | Address | ROUTE 31 EAST, BRIDGEPORT, NY, 13030, USA (Type of address: Service of Process) |
1995-06-19 | 1998-04-16 | Address | A-9 COBBLESTONE DRIVE, CICERO, NY, 13039, USA (Type of address: Principal Executive Office) |
1995-06-19 | 1998-04-16 | Address | A-9 COBBLESTONE DRIVE, CICERO, NY, 13039, USA (Type of address: Service of Process) |
1964-04-10 | 1999-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1964-04-10 | 1995-06-19 | Address | 1107 SO. GEDDES ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140703002422 | 2014-07-03 | BIENNIAL STATEMENT | 2014-04-01 |
120711002478 | 2012-07-11 | BIENNIAL STATEMENT | 2012-04-01 |
100415003380 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
080507002321 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
060412002970 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State