HICKORY RIDGE GOLF & COUNTRY CLUB INC.

Name: | HICKORY RIDGE GOLF & COUNTRY CLUB INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1995 (30 years ago) |
Entity Number: | 1881725 |
ZIP code: | 14470 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 5922 N LAKE RD, BERGEN, NY, United States, 14416 |
Address: | 15816 LYNCH ROAD, PO BOX 445, HOLLLEY, NY, United States, 14470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HICKORY RIDGE GOLF & COUNTRY CLUB INC. | DOS Process Agent | 15816 LYNCH ROAD, PO BOX 445, HOLLLEY, NY, United States, 14470 |
Name | Role | Address |
---|---|---|
KEITH DIEHL | Chief Executive Officer | 15816 LYNCH RD / PO BOX 445, HOLLEY, NY, United States, 14470 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0186-21-310040 | Alcohol sale | 2024-03-21 | 2024-03-21 | 2027-03-31 | 15816 LYNCH RD, HOLLEY, New York, 14470 | Outdoor Athletic Fields and Stadiums |
0189-23-320020 | Alcohol sale | 2023-06-27 | 2023-06-27 | 2025-06-30 | 15816 LYNCH ROAD T/MURRAY, HOLLEY, New York, 14470 | Additional bar- ball park, race track, etc |
0340-23-331896 | Alcohol sale | 2023-06-27 | 2023-06-27 | 2025-06-30 | 15816 LYNCH ROAD T/MURRAY, HOLLEY, New York, 14470 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 15816 LYNCH RD / PO BOX 445, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2025-03-20 | Address | 15816 LYNCH RD / PO BOX 445, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-17 | 2023-02-17 | Address | 15816 LYNCH RD / PO BOX 445, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2025-03-20 | Address | 15816 LYNCH ROAD, PO BOX 445, HOLLLEY, NY, 14470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320003653 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
230217002967 | 2023-02-17 | BIENNIAL STATEMENT | 2023-01-01 |
221209000891 | 2022-12-09 | BIENNIAL STATEMENT | 2021-01-01 |
190103060622 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103006852 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State