Search icon

TINY'S GRILL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TINY'S GRILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1983 (42 years ago)
Date of dissolution: 08 Dec 2023
Entity Number: 881484
ZIP code: 13413
County: Oneida
Place of Formation: New York
Principal Address: 9281 Kellogg Road, Washington Mills, NY, United States, 13479
Address: HIGBY RD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA BRAUN Chief Executive Officer 9281 KELLOGG ROAD, WASHINGTON MILLS, NY, United States, 13479

DOS Process Agent

Name Role Address
WALTER PRATT DOS Process Agent HIGBY RD, NEW HARTFORD, NY, United States, 13413

Form 5500 Series

Employer Identification Number (EIN):
161211371
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 1014 STATE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 9281 KELLOGG ROAD, WASHINGTON MILLS, NY, 13479, USA (Type of address: Chief Executive Officer)
2002-01-14 2024-02-08 Address 1014 STATE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1999-12-31 2002-01-14 Address 1014 STATE ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1999-12-31 2024-02-08 Address HIGBY RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208002404 2023-12-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-08
220922001316 2022-09-22 BIENNIAL STATEMENT 2021-12-01
140103002032 2014-01-03 BIENNIAL STATEMENT 2013-12-01
120106002525 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091207002527 2009-12-07 BIENNIAL STATEMENT 2009-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State