BAKER'S COUNTRY CAMPGROUND LTD.

Name: | BAKER'S COUNTRY CAMPGROUND LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1978 (47 years ago) |
Entity Number: | 485596 |
ZIP code: | 12816 |
County: | Washington |
Place of Formation: | New York |
Address: | 937 STATE RTE 313, CAMBRIDGE, NY, United States, 12816 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VERONICA PIEKARZ | DOS Process Agent | 937 STATE RTE 313, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
VERONICA PIEKARZ | Chief Executive Officer | 937 STATE RTE 313, CAMBRIDGE, NY, United States, 12816 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-18 | 2012-07-10 | Address | 937 ST RT 313, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
2000-04-17 | 2012-07-10 | Address | 937 ST. RT. 313, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
2000-04-17 | 2012-07-10 | Address | 937 ST. RT. 313, CAMBRIDGE, NY, 12816, USA (Type of address: Principal Executive Office) |
2000-04-17 | 2004-05-18 | Address | 937 ST. RT. 313, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
1998-04-08 | 2000-04-17 | Address | 937 STATE ROUTE 313, CAMBRIDGE, NY, 12816, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150915033 | 2015-09-15 | ASSUMED NAME LLC INITIAL FILING | 2015-09-15 |
120710002586 | 2012-07-10 | BIENNIAL STATEMENT | 2012-04-01 |
100416003341 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080509002868 | 2008-05-09 | BIENNIAL STATEMENT | 2008-04-01 |
060414002021 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State