Search icon

FAIRGROUNDS INN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAIRGROUNDS INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1978 (47 years ago)
Entity Number: 519833
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 852 COFFEEN ST, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEO R COLEMAN JR Chief Executive Officer 852 COFFEEN ST, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
LEO R COLEMAN JR DOS Process Agent 852 COFFEEN ST, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2013-03-12 2015-02-04 Address 852 COFFEEN ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2008-11-13 2013-03-12 Address 31643 CO RTE 179, BOX 322, CHAUMONT, NY, 13622, USA (Type of address: Chief Executive Officer)
2006-11-06 2013-03-12 Address 852 COFFEEN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2006-11-06 2008-11-13 Address BOX 322 STAR ROUTE, CHAUMONT, NY, 13601, USA (Type of address: Chief Executive Officer)
2006-11-06 2013-03-12 Address 852 COFFEEN STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201210060532 2020-12-10 BIENNIAL STATEMENT 2020-11-01
181101007119 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161206007310 2016-12-06 BIENNIAL STATEMENT 2016-11-01
20150806017 2015-08-06 ASSUMED NAME LLC INITIAL FILING 2015-08-06
150204006748 2015-02-04 BIENNIAL STATEMENT 2014-11-01

Court Cases

Court Case Summary

Filing Date:
1989-09-29
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
PADDOCK L
Party Role:
Plaintiff
Party Name:
FAIRGROUNDS INN, 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