Name: | BIG OAK DRIVING RANGE AND GOLF SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1971 (54 years ago) |
Entity Number: | 306058 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6 Summer Tree, Pittsford, NY, United States, 14534 |
Principal Address: | 441 NORTH WASHINGTON STREET, Rochester, NY, United States, 14625 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BIG OAK DRIVING RANGE AND GOLF SHOP | DOS Process Agent | 6 Summer Tree, Pittsford, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
KATRINA RUGGIERO | Chief Executive Officer | 6 SUMMER TREE, PITTSFORD, NY, United States, 14534 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-23-328792 | Alcohol sale | 2023-02-10 | 2023-02-10 | 2025-01-31 | 441 N WASHINGTON ST, EAST ROCHESTER, New York, 14445 | Food & Beverage Business |
0423-23-329028 | Alcohol sale | 2023-02-10 | 2023-02-10 | 2025-01-31 | 441 N WASHINGTON ST, EAST ROCHESTER, New York, 14445 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | NORTH WASHINGTON STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 6 SUMMER TREE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2023-04-01 | Address | NORTH WASHINGTON STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-04-01 | 2023-04-01 | Address | 6 SUMMER TREE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401036074 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230401000082 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
220520001301 | 2022-05-20 | BIENNIAL STATEMENT | 2021-04-01 |
110419002224 | 2011-04-19 | BIENNIAL STATEMENT | 2011-04-01 |
090417002566 | 2009-04-17 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State