Search icon

STONEY OAK RIDGE, INC.

Company Details

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

DOS Process Agent

Name Role Address
STONEY OAK RIDGE, INC. DOS Process Agent 71 Nason Blvd, SPRINGVILLE, NY, United States, 14141

Chief Executive Officer

Name Role Address
ALLISON BUCKLEY Chief Executive Officer 11655 MOORE RD, SPRINGVILLE, NY, United States, 14141

Licenses

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

History

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

Filings

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