Search icon

TUG HILL TRAIL HOUSE, INC.

Company Details

Name: TUG HILL TRAIL HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1997 (28 years ago)
Entity Number: 2176538
ZIP code: 13437
County: Lewis
Place of Formation: New York
Address: 8, 1132 COMINS RD, REDFIELD, NY, United States, 13437
Principal Address: C/O CEDAR PINES, 1132 COMINS RD, REDFIELD, NY, United States, 13437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8, 1132 COMINS RD, REDFIELD, NY, United States, 13437

Chief Executive Officer

Name Role Address
KIMBERLY M. BURCH Chief Executive Officer C/O CEDAR PINES, 1132 COMINS RD, REDFIELD, NY, United States, 13437

Licenses

Number Type Date Last renew date End date Address Description
0370-24-233368 Alcohol sale 2024-10-24 2024-10-24 2026-10-31 1132 COMINS RD, REDFIELD, New York, 13437 Food & Beverage Business
0340-22-207010 Alcohol sale 2022-10-14 2022-10-14 2024-10-31 1132 COMINS RD, REDFIELD, New York, 13437 Restaurant

History

Start date End date Type Value
1999-10-19 2003-09-08 Address C/O CEDAR PINES, RR 1 BOX 35, REDFIELD, NY, 13437, USA (Type of address: Chief Executive Officer)
1999-10-19 2003-09-08 Address C/O CEDAR PINES, RR 1 BOX 35, REDFIELD, NY, 13437, USA (Type of address: Principal Executive Office)
1999-10-19 2003-09-08 Address C/O CEDAR PINES, RR 1 BOX 35, REDFIELD, NY, 13437, USA (Type of address: Service of Process)
1997-09-02 2022-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-02 1999-10-19 Address 214 WEST FIRST STREET, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221012000966 2022-10-12 BIENNIAL STATEMENT 2021-09-01
131015002193 2013-10-15 BIENNIAL STATEMENT 2013-09-01
111206002616 2011-12-06 BIENNIAL STATEMENT 2011-09-01
090923002822 2009-09-23 BIENNIAL STATEMENT 2009-09-01
071120002915 2007-11-20 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2008-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State