Search icon

FRIAR TUCK INN OF THE CATSKILLS, INC.

Company Details

Name: FRIAR TUCK INN OF THE CATSKILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1969 (56 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 278652
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 4858 ROUTE 32, CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSARIO CARIDI DOS Process Agent 4858 ROUTE 32, CATSKILL, NY, United States, 12414

Chief Executive Officer

Name Role Address
ROSARIO CARIDI Chief Executive Officer 4858 ROUTE 32, CATSKILL, NY, United States, 12414

Form 5500 Series

Employer Identification Number (EIN):
141515711
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2003-06-09 2005-08-15 Address 42 CARIDI ST, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office)
2003-06-09 2005-08-15 Address 48-58 RT 32, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2003-06-09 2005-08-15 Address 42 CARIDI DR, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
1999-07-07 2003-06-09 Address RD 1 TN, CATSKILL, NY, 00000, USA (Type of address: Service of Process)
1993-08-20 2003-06-09 Address RD 1 BOX 110E, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2113053 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070606002765 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050815002378 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030609002213 2003-06-09 BIENNIAL STATEMENT 2003-06-01
C293667-1 2000-09-22 ASSUMED NAME CORP INITIAL FILING 2000-09-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State