Name: | TWO STABLES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1971 (54 years ago) |
Entity Number: | 316582 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 1159 DRYDEN ROAD, ITHACA, NY, United States, 14850 |
Principal Address: | 328 MINEAH ROAD, FREEVILLE, NY, United States, 13068 |
Shares Details
Shares issued 3000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES MCDONALD | Chief Executive Officer | 90 BAILOR ROAD, BROOKTONDALE, NY, United States, 14817 |
Name | Role | Address |
---|---|---|
ANTLERS | DOS Process Agent | 1159 DRYDEN ROAD, ITHACA, NY, United States, 14850 |
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 |
---|---|---|---|---|---|---|
0370-22-330805 | Alcohol sale | 2022-09-16 | 2022-09-16 | 2024-09-30 | 1159 DRYDEN RD, ITHACA, New York, 14850 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-21 | 1999-10-26 | Address | 90 BAILOR RD, BROOKTONDALE, NY, 14817, USA (Type of address: Chief Executive Officer) |
1992-10-21 | 1999-10-26 | Address | 328 MINEAH RD, FREEVILLE, NY, 13068, USA (Type of address: Principal Executive Office) |
1992-10-21 | 1999-10-26 | Address | 1159 DRYDEN RD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1971-10-21 | 1992-10-21 | Address | 1159 DRYDEN RD., ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111025002412 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091026002024 | 2009-10-26 | BIENNIAL STATEMENT | 2009-10-01 |
071101002072 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
031024002764 | 2003-10-24 | BIENNIAL STATEMENT | 2003-10-01 |
C335963-2 | 2003-08-29 | ASSUMED NAME CORP INITIAL FILING | 2003-08-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State