Name: | BROOKFIELD COUNTRY CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1944 (81 years ago) |
Entity Number: | 55082 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 5120 SHIMERVILLE RD, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
MARK MAIER | Chief Executive Officer | 5120 SHIMERVILLE RD, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5120 SHIMERVILLE RD, CLARENCE, NY, United States, 14031 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-329774-03 | Alcohol sale | 2025-03-13 | 2025-03-13 | 2025-09-30 | 5120 SHIMERVILLE RD, CLARENCE, New York, 14031 | Additional Bar |
0340-23-329774-02 | Alcohol sale | 2025-03-13 | 2025-03-13 | 2025-09-30 | 5120 SHIMERVILLE RD, CLARENCE, New York, 14031 | Additional Bar |
0340-23-329774-01 | Alcohol sale | 2025-03-13 | 2025-03-13 | 2025-09-30 | 5120 SHIMERVILLE RD, CLARENCE, NY, 14031 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-11 | 2023-06-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2000-04-24 | 2020-04-08 | Address | 5120 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
1998-04-22 | 2000-04-24 | Address | 3000 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
1996-04-25 | 1998-04-22 | Address | 1100 M & T CENTER, 3 FOUNTAIN PLAZA, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
1993-08-30 | 2000-04-24 | Address | RFD, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200408060505 | 2020-04-08 | BIENNIAL STATEMENT | 2020-04-01 |
160404007407 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140423006185 | 2014-04-23 | BIENNIAL STATEMENT | 2014-04-01 |
120601002102 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100507002508 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State