Name: | CORNING CATERING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1995 (30 years ago) |
Entity Number: | 1899882 |
ZIP code: | 14830 |
County: | Steuben |
Place of Formation: | New York |
Address: | 9 ONTARIO ST, STE 101, CORNING, NY, United States, 14830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUGGS W SPAULDING | Chief Executive Officer | 2199 GINNAN RD, CORNING, NY, United States, 14830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 ONTARIO ST, STE 101, CORNING, NY, United States, 14830 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0346-23-326681 | Alcohol sale | 2023-03-15 | 2023-03-15 | 2025-03-31 | 9620 DRY RUN RD, PAINTED POST, New York, 14870 | Catering Establishment |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-07 | 2009-03-10 | Address | 9 ONTARIO ST, CORNING, NY, 14830, USA (Type of address: Principal Executive Office) |
2003-03-04 | 2005-07-07 | Address | 9 ONTARIO ST, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer) |
2003-03-04 | 2005-07-07 | Address | 11693 GINNAN RD, CORNING, NY, 14830, USA (Type of address: Principal Executive Office) |
2003-03-04 | 2009-03-10 | Address | 9 ONTARIO ST, CORNING, NY, 14830, USA (Type of address: Service of Process) |
1997-08-15 | 2003-03-04 | Address | 11693 GINNAN RD, CORNING, NY, 14830, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110323002620 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090310002551 | 2009-03-10 | BIENNIAL STATEMENT | 2009-03-01 |
070430002290 | 2007-04-30 | BIENNIAL STATEMENT | 2007-03-01 |
050707002395 | 2005-07-07 | BIENNIAL STATEMENT | 2005-03-01 |
030304002605 | 2003-03-04 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State