Search icon

CHAUTAUQUA INNS, LTD.

Print

Details

Entity Number 2126481

Status Active

NameCHAUTAUQUA INNS, LTD.

CountyChautauqua

Date of registration 25 Mar 1997 (27 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 301 E 2nd Street, Suite 303, Jamestown, NY, United States, 14712

Address ZIP code 14712

Principal Address 102 E CHAUTAUQUA ST, MAYVILLE, NY, United States, 14757

Principal Address ZIP code 14757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

301 E 2nd Street, Suite 303, Jamestown, NY, United States, 14712

Chief Executive Officer

Name Role Address

HENRY MCCONNON

Chief Executive Officer

215 W LAKE ROAD, MAYVILLE, NY, United States, 14757

History

Start date End date Type Value

2023-10-18

2023-10-18

Address

215 W LAKE ROAD, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer)

2017-03-31

2023-10-18

Address

215 W LAKE ROAD, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer)

2007-04-19

2023-10-18

Address

102 E CHAUTAUQUA ST, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)

2007-04-19

2017-03-31

Address

425 WINDMERE DR, APT 4A, STATE COLLEGE, PA, 16801, USA (Type of address: Chief Executive Officer)

2003-03-31

2007-04-19

Address

PO BOX 447, CENTRE HALL, PA, 16828, USA (Type of address: Service of Process)

2001-04-16

2003-03-31

Address

PO BOX 1106, CHAUTAUQUA, NY, 14722, USA (Type of address: Service of Process)

2001-04-16

2007-04-19

Address

RED BRICK FARM, 5031 ROUTE 304, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer)

2001-04-16

2007-04-19

Address

425 WINDMERE DR, APT 4A, STATE COLLEGE, PA, 16801, USA (Type of address: Principal Executive Office)

1999-04-02

2001-04-16

Address

425 WINDMERE DR, APT 4A, STATE COLLEGE, PA, 16801, USA (Type of address: Principal Executive Office)

1999-04-02

2001-04-16

Address

425 WINDMERE DR, APT 4A, STATE COLLEGE, PA, 16801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

231018001199

2023-10-18

BIENNIAL STATEMENT

2023-03-01

210301060943

2021-03-01

BIENNIAL STATEMENT

2021-03-01

190313060029

2019-03-13

BIENNIAL STATEMENT

2019-03-01

170331006015

2017-03-31

BIENNIAL STATEMENT

2017-03-01

150305006125

2015-03-05

BIENNIAL STATEMENT

2015-03-01

130322006027

2013-03-22

BIENNIAL STATEMENT

2013-03-01

110412002637

2011-04-12

BIENNIAL STATEMENT

2011-03-01

070419002587

2007-04-19

BIENNIAL STATEMENT

2007-03-01

050411002592

2005-04-11

BIENNIAL STATEMENT

2005-03-01

030331002086

2003-03-31

BIENNIAL STATEMENT

2003-03-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts