FOLEY'S INC.

Name: | FOLEY'S INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2001 (24 years ago) |
Entity Number: | 2614957 |
ZIP code: | 14305 |
County: | Niagara |
Place of Formation: | New York |
Address: | 8752 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14305 |
Principal Address: | 2451 SOUTH AVE, NIAGARA FALLS, NY, United States, 14305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP BEAHEN | Chief Executive Officer | 456 FORT GRAY DR, LEWISTON, NY, United States, 14092 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8752 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14305 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-307879-01 | Alcohol sale | 2025-03-14 | 2025-03-14 | 2026-03-31 | 8752 BUFFALO AVE, NIAGARA FALLS, New York, 14304 | Additional Bar |
0524-24-37456 | Alcohol sale | 2024-11-29 | 2024-11-29 | 2025-05-28 | 8752 BUFFALO AVE, NIAGARA FALLS, NY, 14304 | Temporary retail |
0370-24-307879 | Alcohol sale | 2024-04-01 | 2024-04-01 | 2026-03-31 | 8752 BUFFALO AVE, NIAGARA FALLS, New York, 14304 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-21 | 2019-07-15 | Address | 456 FORT GRAY DR, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
2007-04-04 | 2011-03-21 | Address | 456 FORT GRAY DR, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
2005-04-19 | 2007-04-04 | Address | 2581 PARKVIEW DR, NIARAGA FALLS, NY, 14308, USA (Type of address: Chief Executive Officer) |
2003-03-03 | 2005-04-19 | Address | 2752 BUFFALO AVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
2003-03-03 | 2005-04-19 | Address | 2581 PARKVIEW DRIVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190715002009 | 2019-07-15 | BIENNIAL STATEMENT | 2019-03-01 |
130409002411 | 2013-04-09 | BIENNIAL STATEMENT | 2013-03-01 |
110321002723 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090316002635 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070404002627 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State