MR.GUG'S COUNTRYSIDE INN, INC.

Name: | MR.GUG'S COUNTRYSIDE INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1981 (44 years ago) |
Entity Number: | 692720 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1023 RT 52, CARMEL, NY, United States, 10512 |
Principal Address: | 15 SCHUYLKILL COURT, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENIENE GUGLIELMO | Chief Executive Officer | 1023 RT 52, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
GENIENE GUGLIELMO | DOS Process Agent | 1023 RT 52, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-18 | 2013-06-07 | Address | 1023 RT 52, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
2007-05-09 | 2011-04-18 | Address | 1023 RT 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2007-05-09 | 2011-04-18 | Address | 1023 RT 52, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2007-05-09 | 2011-04-18 | Address | 1023 RT 52, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
1997-05-05 | 2007-05-09 | Address | RD #5 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130607002228 | 2013-06-07 | BIENNIAL STATEMENT | 2013-04-01 |
110418002710 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
090414003103 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070509002635 | 2007-05-09 | BIENNIAL STATEMENT | 2007-04-01 |
050608002504 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State