FAIRGROUNDS INN, INC.

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
Name | Role | Address |
---|---|---|
LEO R COLEMAN JR | Chief Executive Officer | 852 COFFEEN ST, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
LEO R COLEMAN JR | DOS Process Agent | 852 COFFEEN ST, WATERTOWN, NY, United States, 13601 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State