MCGILLICUDDY'S TAP HOUSE LTD.

Name: | MCGILLICUDDY'S TAP HOUSE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1996 (29 years ago) |
Entity Number: | 2068057 |
ZIP code: | 12561 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 84 MAIN STREET, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MCGILLICUDDY'S | DOS Process Agent | 84 MAIN STREET, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
CRAIG GIOIA | Chief Executive Officer | 84 MAIN STREET, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-17 | 2012-09-24 | Address | 84 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2002-09-16 | 2010-09-17 | Address | 84 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
1996-09-23 | 2002-09-16 | Address | 35 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201020060241 | 2020-10-20 | BIENNIAL STATEMENT | 2020-09-01 |
181001007154 | 2018-10-01 | BIENNIAL STATEMENT | 2018-09-01 |
160909006394 | 2016-09-09 | BIENNIAL STATEMENT | 2016-09-01 |
120924006167 | 2012-09-24 | BIENNIAL STATEMENT | 2012-09-01 |
100917002259 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State