Search icon

CLINTON VINEYARDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLINTON VINEYARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1976 (49 years ago)
Entity Number: 415951
ZIP code: 12514
County: Dutchess
Place of Formation: New York
Address: ATT: PHYLLIS FEDER, 450 SCHULTZVILLE RD, CLINTON CORNERS, NY, United States, 12514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: PHYLLIS FEDER, 450 SCHULTZVILLE RD, CLINTON CORNERS, NY, United States, 12514

History

Start date End date Type Value
1976-11-24 2019-05-30 Address 444 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190530000004 2019-05-30 CERTIFICATE OF CHANGE 2019-05-30
20090122064 2009-01-22 ASSUMED NAME CORP INITIAL FILING 2009-01-22
921117002168 1992-11-17 BIENNIAL STATEMENT 1992-11-01
A358390-5 1976-11-24 CERTIFICATE OF INCORPORATION 1976-11-24

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2018-10-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
KATHY WU
Party Role:
Plaintiff
Party Name:
CLINTON VINEYARDS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State