Name: | LEBANON VALLEY CONCESSIONAIRES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1975 (50 years ago) |
Entity Number: | 376660 |
ZIP code: | 12195 |
County: | Columbia |
Place of Formation: | New York |
Address: | PO BOX 9, 1746 RT. 20, WEST LEBANON, NY, United States, 12195 |
Principal Address: | 1746 RT. 20, WEST LEBANON, NY, United States, 12195 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH COMMANDER | DOS Process Agent | PO BOX 9, 1746 RT. 20, WEST LEBANON, NY, United States, 12195 |
Name | Role | Address |
---|---|---|
ELIZABETH COMMANDER | Chief Executive Officer | PO BOX 9, 1746 RT. 20, WEST LEBANON, NY, United States, 12195 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0186-21-208997 | Alcohol sale | 2024-03-06 | 2024-03-06 | 2027-03-31 | 1746 ROUTE 20, WEST LEBANON, New York, 12195 | Outdoor Athletic Fields and Stadiums |
0371-23-227307 | Alcohol sale | 2024-02-28 | 2024-02-28 | 2024-09-30 | 1746 ROUTE 20, WEST LEBANON, New York, 12195 | Summer Food & beverage business |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2023-08-16 | Address | PO BOX 9, 1746 RT. 20, WEST LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer) |
2021-07-06 | 2023-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-28 | 2021-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-11 | 2023-08-16 | Address | PO BOX 9, 1746 RT. 20, WEST LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer) |
2021-06-11 | 2023-08-16 | Address | PO BOX 9, 1746 RT. 20, WEST LEBANON, NY, 12195, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816002296 | 2023-08-16 | BIENNIAL STATEMENT | 2023-08-01 |
210820000254 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
210611060231 | 2021-06-11 | BIENNIAL STATEMENT | 2019-08-01 |
20190329082 | 2019-03-29 | ASSUMED NAME LLC DISCONTINUANCE | 2019-03-29 |
130805006478 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State