Name: | STONEY OAK RIDGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2022 (2 years ago) |
Entity Number: | 6613565 |
ZIP code: | 14141 |
County: | Erie |
Place of Formation: | New York |
Address: | 71 Nason Blvd, SPRINGVILLE, NY, United States, 14141 |
Principal Address: | 11655 Moore Rd, Springville, NY, United States, 14141 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STONEY OAK RIDGE, INC. | DOS Process Agent | 71 Nason Blvd, SPRINGVILLE, NY, United States, 14141 |
Name | Role | Address |
---|---|---|
ALLISON BUCKLEY | Chief Executive Officer | 11655 MOORE RD, SPRINGVILLE, NY, United States, 14141 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0524-25-03971 | Alcohol sale | 2025-03-03 | 2025-03-03 | 2025-08-30 | 11655 Moore Rd, Springville, NY, 14141 | Temporary retail |
0246-24-335548 | Alcohol sale | 2024-11-08 | 2024-11-08 | 2026-10-31 | 11655 Moore Rd, Springville, NY, 14141 | Catering Establishment |
0524-24-33699 | Alcohol sale | 2024-10-23 | 2024-10-23 | 2025-01-21 | 11655 Moore Rd, Springville, NY, 14141 | Temporary retail |
0524-24-26112 | Alcohol sale | 2024-08-27 | 2024-08-27 | 2024-09-21 | 11655 Moore Rd, Springville, NY, 14141 | Temporary retail |
0524-24-07674 | Alcohol sale | 2024-07-16 | 2024-07-16 | 2024-08-22 | 11655 Moore Rd, Springville, New York, 14141 | Temporary retail |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-12 | 2025-01-15 | Address | 71 nason blvd, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
2022-10-11 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115000189 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
221012001028 | 2022-10-11 | CERTIFICATE OF INCORPORATION | 2022-10-11 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State