ROME COUNTRY CLUB, INC.

Name: | ROME COUNTRY CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1976 (49 years ago) |
Entity Number: | 413187 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 5342 ROMETABERG RD, ROME, NY, United States, 13440 |
Address: | 8072 Pinebrook Lane, rome, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WESLEY J CUPP | Chief Executive Officer | 5342 ROMETABERG RD, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8072 Pinebrook Lane, rome, NY, United States, 13440 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0409-23-212668 | Alcohol sale | 2023-08-17 | 2023-08-17 | 2025-09-30 | 5342 ROME TABERG ROAD, ROME, New York, 13440 | Athletic/Sporting Event/Expositions/Large Gathering Venue |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 5342 ROMETABERG RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2008-10-09 | 2024-10-01 | Address | 5342 ROMETABERG RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2006-09-25 | 2024-10-01 | Address | 5342 ROMETABERG RD, ROME, NY, 13440, USA (Type of address: Service of Process) |
2006-09-25 | 2008-10-09 | Address | 5342 ROMETABERG RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
1996-10-03 | 2006-09-25 | Address | 5342 ROUTE 69, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001038156 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
220329003514 | 2022-03-29 | BIENNIAL STATEMENT | 2020-10-01 |
181003006362 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161011006428 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
121009006160 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State