Search icon

SKUNK CITY TRADING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
DARL K JOHNSTON Chief Executive Officer 3800 KENNEDY ROAD, NEDROW, NY, United States, 13120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROGUES ROOST GOLF CLUB, ROUTE 31, BRIDGEPORT, NY, United States, 13030

U.S. Small Business Administration Profile

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.

Phone Number:
E-mail Address:
Contact Person:
DEANNA JOHNSTON
User ID:
P3364030
Trade Name:
ROGUES ROOST GOLF & COUNTRY CLUB

Licenses

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

History

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)

Filings

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