Search icon

QUEENSBURY COUNTRY CLUB, INC.

Company Details

Name: QUEENSBURY COUNTRY CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1954 (71 years ago)
Entity Number: 95193
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 907 STATE ROUTE #149, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOT SMITH Chief Executive Officer 907 STATE ROUTE 149, LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 907 STATE ROUTE #149, LAKE GEORGE, NY, United States, 12845

Form 5500 Series

Employer Identification Number (EIN):
141414238
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0370-23-220032 Alcohol sale 2023-09-01 2023-09-01 2025-09-30 907 STATE ROUTE 149, LAKE GEORGE, New York, 12845 Food & Beverage Business

History

Start date End date Type Value
1993-03-29 2000-07-25 Address RR #3, BOX 3262, LAKE GEORGE, NY, 12845, 9728, USA (Type of address: Service of Process)
1993-03-29 2000-07-25 Address RR #3, BOX 3262, LAKE GEORGE, NY, 12845, 9728, USA (Type of address: Principal Executive Office)
1993-03-29 2000-07-25 Address RR #3, BOX 3262, LAKE GEORGE, NY, 12845, 9728, USA (Type of address: Chief Executive Officer)
1978-08-09 1993-03-29 Address ROUTE 149, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
1963-06-14 1978-08-09 Address R.D. 1, LAKE GEORGE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120816006249 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100908002675 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080808002085 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060803002522 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040917002092 2004-09-17 BIENNIAL STATEMENT 2004-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State