Name: | SPRING LAKE WINERY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Apr 2004 (21 years ago) |
Entity Number: | 3035620 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 7373 ROCHESTER ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7373 ROCHESTER ROAD, LOCKPORT, NY, United States, 14094 |
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 |
---|---|---|---|---|---|---|
290441 | Retail grocery store | No data | No data | No data | 7373 ROCHESTER RD, LOCKPORT, NY, 14094 | No data |
0340-22-304788 | Alcohol sale | 2024-05-24 | 2024-05-24 | 2026-05-31 | 7373 ROCHESTER RD, LOCKPORT, New York, 14094 | Restaurant |
0031-22-306625 | Alcohol sale | 2022-09-28 | 2022-09-28 | 2025-09-30 | 7373 ROCHESTER RD, LOCKPORT, New York, 14094 | Winery |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-09 | 2025-02-07 | Address | 7373 ROCHESTER ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2004-04-02 | 2006-05-09 | Address | 3 KINGSTON CIRCLE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207002232 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
200622060387 | 2020-06-22 | BIENNIAL STATEMENT | 2020-04-01 |
140612002456 | 2014-06-12 | BIENNIAL STATEMENT | 2014-04-01 |
120706002065 | 2012-07-06 | BIENNIAL STATEMENT | 2012-04-01 |
100513002731 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State