Name: | SOUTHERN TIER PROVISIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1980 (44 years ago) |
Entity Number: | 669706 |
ZIP code: | 14810 |
County: | Steuben |
Place of Formation: | New York |
Address: | 6683 ROUTE 415 SOUTH, BATH, NY, United States, 14810 |
Shares Details
Shares issued 2200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6683 ROUTE 415 SOUTH, BATH, NY, United States, 14810 |
Name | Role | Address |
---|---|---|
ANTHONY W. RUSSO | Chief Executive Officer | 6683 ROUTE 415 SOUTH, BATH, NY, United States, 14810 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
465217 | Retail grocery store | No data | No data | No data | 6683 ROUTE 415 SOUTH, BATH, NY, 14810 | No data |
0138-21-323473 | Alcohol sale | 2021-11-03 | 2021-11-03 | 2024-11-30 | 6683 STATE RTE 415 S, BATH, New York, 14810 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-20 | 2008-11-18 | Address | 111 RUMSEY ST, BATH, NY, 14810, USA (Type of address: Principal Executive Office) |
2006-11-20 | 2016-12-19 | Address | 6683 ROUTE 415 SOUTH, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
2002-12-10 | 2006-11-20 | Address | 6683 ROUTE 415 SOUTH, BATH, NY, 14810, USA (Type of address: Principal Executive Office) |
2002-12-10 | 2006-11-20 | Address | 81 GENEVA ST, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
1993-12-29 | 2006-11-20 | Address | 81 GENEVA STREET, BATH, NY, 14810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161219006229 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
121219006448 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
101220002410 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
081118002954 | 2008-11-18 | BIENNIAL STATEMENT | 2008-12-01 |
061120002621 | 2006-11-20 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State