Entity Number 2126481
Status Active
NameCHAUTAUQUA INNS, LTD.
CountyChautauqua
Date of registration 25 Mar 1997 (27 years ago) 25 Mar 1997
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
THE CORPORATION
DOS Process Agent
301 E 2nd Street, Suite 303, Jamestown, NY, United States, 14712
HENRY MCCONNON
Chief Executive Officer
215 W LAKE ROAD, MAYVILLE, NY, United States, 14757
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)
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