BRIDIE MANOR, INC.

Name: | BRIDIE MANOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1978 (47 years ago) |
Entity Number: | 529734 |
ZIP code: | 13126 |
County: | Oswego |
Place of Formation: | New York |
Address: | 1830 BRIDIE SQUARE, OSWEGO, NY, United States, 13126 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE LOMBARDO | Chief Executive Officer | 1830 BRIDIE SQUARE, OSWEGO, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1830 BRIDIE SQUARE, OSWEGO, NY, United States, 13126 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-231152 | Alcohol sale | 2023-06-08 | 2023-06-08 | 2025-07-31 | 1830 BRIDIE SQUARE PO BOX 864, OSWEGO, New York, 13126 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2023-11-08 | Address | 1830 BRIDIE SQUARE, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2023-11-08 | 2023-11-08 | Address | PO BOX 2045, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2006-07-14 | 2023-11-08 | Address | 1830 BRIDIE SQUARE, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
2006-07-14 | 2023-11-08 | Address | PO BOX 2045, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
1993-06-04 | 2006-07-14 | Address | RD #6, JOHNSON ROAD, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108002238 | 2023-11-08 | BIENNIAL STATEMENT | 2022-07-01 |
20180720053 | 2018-07-20 | ASSUMED NAME LLC INITIAL FILING | 2018-07-20 |
120814002503 | 2012-08-14 | BIENNIAL STATEMENT | 2012-07-01 |
080722002237 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060714002131 | 2006-07-14 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State