Search icon

BOONDOCKS OF LYONS FALLS INC.

Print

Details

Entity Number 3681279

Status Active

NameBOONDOCKS OF LYONS FALLS INC.

CountyLewis

Date of registration 06 Jun 2008 (16 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 3950 STATE ROUTE 12, LYONS FALLS, NY, United States, 13368

Address ZIP code 13368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

BOONDOCKS OF LYONS FALLS INC.

DOS Process Agent

3950 STATE ROUTE 12, LYONS FALLS, NY, United States, 13368

Chief Executive Officer

Name Role Address

TRACY HURILLA

Chief Executive Officer

3950 STATE ROUTE 12, LYONS FALLS, NY, United States, 13368

Licenses

Number Type Date Last renew date End date Address Description

0340-22-206026

Alcohol sale

2024-05-24

2024-05-24

2026-05-31

3950 STATE ROUTE 12, LYONS FALLS, New York, 13368

Restaurant

0423-22-207456

Alcohol sale

2024-05-24

2024-05-24

2026-05-31

3950 STATE ROUTE 12, LYONS FALLS, NY, 13368

Additional Bar

History

Start date End date Type Value

2010-06-23

2012-06-15

Address

3508 MARMON ROAD, PORT LEYDEN, NY, 13433, USA (Type of address: Chief Executive Officer)

2010-06-23

2012-06-15

Address

3508 MARMON ROAD, PORT LEYDEN, NY, 13433, USA (Type of address: Principal Executive Office)

2008-06-06

2012-06-15

Address

3508 MARMON ROAD, PORT LEYDEN, NY, 13433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200609060027

2020-06-09

BIENNIAL STATEMENT

2020-06-01

180607006709

2018-06-07

BIENNIAL STATEMENT

2018-06-01

160608006104

2016-06-08

BIENNIAL STATEMENT

2016-06-01

120615006302

2012-06-15

BIENNIAL STATEMENT

2012-06-01

100623002503

2010-06-23

BIENNIAL STATEMENT

2010-06-01

080606000188

2008-06-06

CERTIFICATE OF INCORPORATION

2008-06-06

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts