Search icon

TUB-TOWN TAVERN, INC.

Print

Details

Entity Number 1188363

Status Inactive

NameTUB-TOWN TAVERN, INC.

CountyErie

Date of registration 21 Jul 1987 (37 years ago)

Date of dissolution 06 May 2002

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 307, COLLINS, NY, United States, 14034

Address ZIP code 14034

Principal Address PO BOX 307, 14110 HILLVIEW AVE, COLLINS, NY, United States, 14034

Principal Address ZIP code 14034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 307, COLLINS, NY, United States, 14034

Chief Executive Officer

Name Role Address

DONALD KULIGOWSKI

Chief Executive Officer

PO BOX 307, COLLINS, NY, United States, 14034

History

Start date End date Type Value

1993-02-10

1997-08-05

Address

2327 WHEATER RD, COLLINS, NY, 14034, USA (Type of address: Chief Executive Officer)

1993-02-10

1997-08-05

Address

2327 WHEATER RD, COLLINS, NY, 14034, USA (Type of address: Principal Executive Office)

1993-02-10

1997-08-05

Address

2327 WHEATER RD, COLLINS, NY, 14034, USA (Type of address: Service of Process)

1987-07-21

1993-02-10

Address

GOWANDA STATE ROAD, COLLINS, NY, 14034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

020506000710

2002-05-06

CERTIFICATE OF DISSOLUTION

2002-05-06

010712002581

2001-07-12

BIENNIAL STATEMENT

2001-07-01

990722002275

1999-07-22

BIENNIAL STATEMENT

1999-07-01

970805002051

1997-08-05

BIENNIAL STATEMENT

1997-07-01

930920002181

1993-09-20

BIENNIAL STATEMENT

1993-07-01

930210002298

1993-02-10

BIENNIAL STATEMENT

1992-07-01

B523582-5

1987-07-21

CERTIFICATE OF INCORPORATION

1987-07-21

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts