Name: | BURRVILLE CIDER MILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1996 (29 years ago) |
Entity Number: | 1990309 |
ZIP code: | 13601 |
County: | Oswego |
Place of Formation: | New York |
Address: | 18176 CO RT 156, PO Box 311, WATERTOWN, NY, United States, 13601 |
Principal Address: | 18191 CO RT 156, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18176 CO RT 156, PO Box 311, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
CYNTHIA L STEINER | Chief Executive Officer | 18191 CO RT 156, WATERTOWN, NY, United States, 13601 |
Number | Type | Address |
---|---|---|
220050 | Retail grocery store | 18176 RT 156 PLANK RD, WATERTOWN, NY, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-07-12 | Address | 18191 CO RT 156, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2010-01-12 | 2024-07-12 | Address | 18191 CO RT 156, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2010-01-12 | 2024-07-12 | Address | 18176 CO RT 156, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2008-01-08 | 2010-01-12 | Address | 647 MUNDY STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2008-01-08 | 2010-01-12 | Address | 647 MUNDY STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712000440 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
140207002178 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120322002125 | 2012-03-22 | BIENNIAL STATEMENT | 2012-01-01 |
100112002431 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080108002834 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State