CASA LARGA VINEYARDS, INC.

Name: | CASA LARGA VINEYARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1981 (44 years ago) |
Entity Number: | 692172 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2287 TURK HILL ROAD, FAIRPORT, NY, United States, 14450 |
Principal Address: | 27 EMERALD HILL CIRCLE, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN COLARUOTOLO | Chief Executive Officer | 2287 TURK HILL ROAD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2287 TURK HILL ROAD, FAIRPORT, NY, United States, 14450 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0031-22-305679 | Alcohol sale | 2024-06-26 | 2024-06-26 | 2025-03-31 | 2287 TURK HILL RD, FAIRPORT, New York, 14450 | Winery |
0340-22-305901 | Alcohol sale | 2024-01-25 | 2024-01-25 | 2026-01-31 | 2287 TURK HILL RD, FAIRPORT, New York, 14450 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-16 | 2015-11-09 | Address | 2287 TURK HILL ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2005-08-16 | 2015-11-09 | Address | 27 EMERALD HILL CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2000-06-13 | 2000-06-13 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2000-06-13 | 2000-06-13 | Shares | Share type: PAR VALUE, Number of shares: 9900, Par value: 0.01 |
1993-07-20 | 2005-08-16 | Address | 27 EMERALD HILL CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210405062008 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190422060067 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
170912006053 | 2017-09-12 | BIENNIAL STATEMENT | 2017-04-01 |
151109006075 | 2015-11-09 | BIENNIAL STATEMENT | 2015-04-01 |
130529006012 | 2013-05-29 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State