Name: | CHAMPLAIN BEEF CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1977 (48 years ago) |
Entity Number: | 440187 |
ZIP code: | 12887 |
County: | Washington |
Place of Formation: | New York |
Address: | 9679 STATE RTE 4, WHITEHALL, NY, United States, 12887 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY P CUOMO | Chief Executive Officer | 9679 STATE RTE 4, WHITEHALL, NY, United States, 12887 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9679 STATE RTE 4, WHITEHALL, NY, United States, 12887 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 9679 STATE RTE 4, WHITEHALL, NY, 12887, USA (Type of address: Chief Executive Officer) |
2003-07-18 | 2024-07-09 | Address | 9679 STATE RTE 4, WHITEHALL, NY, 12887, USA (Type of address: Service of Process) |
2003-07-18 | 2024-07-09 | Address | 9679 STATE RTE 4, WHITEHALL, NY, 12887, USA (Type of address: Chief Executive Officer) |
2003-07-18 | 2014-12-15 | Address | 2100 COUNTY RTE 12, WHITEHALL, NY, 12887, USA (Type of address: Principal Executive Office) |
2001-07-10 | 2003-07-18 | Address | 9679 STATE RTE 4, WHITEHALL, NY, 12887, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709003212 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
200204061253 | 2020-02-04 | BIENNIAL STATEMENT | 2019-07-01 |
170809006381 | 2017-08-09 | BIENNIAL STATEMENT | 2017-07-01 |
20160621010 | 2016-06-21 | ASSUMED NAME CORP INITIAL FILING | 2016-06-21 |
160107006778 | 2016-01-07 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State