Name: | WINDHAM VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1997 (28 years ago) |
Entity Number: | 2173656 |
ZIP code: | 12496 |
County: | Greene |
Place of Formation: | New York |
Address: | 11 VETS RD, WINDHAM, NY, United States, 12496 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAT HIGGINS | DOS Process Agent | 11 VETS RD, WINDHAM, NY, United States, 12496 |
Name | Role | Address |
---|---|---|
PAT L HIGGINS | Chief Executive Officer | 11 VETS RD, WINDHAM, NY, United States, 12496 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0241-23-226298 | Alcohol sale | 2024-03-27 | 2024-03-27 | 2024-10-31 | 11 VETS RD, WINDHAM, New York, 12496 | Summer Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-06 | 2007-10-26 | Address | 11 VEB RD, WINDHAM, NY, 12496, USA (Type of address: Principal Executive Office) |
2003-08-06 | 2007-10-26 | Address | 11 VEB RD, WINDHAM, NY, 12496, USA (Type of address: Service of Process) |
2002-05-06 | 2005-07-27 | Address | 11 VEB ROAD, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer) |
2002-05-06 | 2003-08-06 | Address | 11 VEB ROAD, WINDHAM, NY, 12496, USA (Type of address: Principal Executive Office) |
2002-05-06 | 2003-08-06 | Address | 11 VEB ROAD, WINDHAM, NY, 12496, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130925002269 | 2013-09-25 | BIENNIAL STATEMENT | 2013-08-01 |
110901002821 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
090817002247 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
071026002970 | 2007-10-26 | BIENNIAL STATEMENT | 2007-08-01 |
050727002690 | 2005-07-27 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State