Search icon

BIG V SUPERMARKETS, INC.

Headquarter

Company Details

Name: BIG V SUPERMARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1960 (64 years ago)
Date of dissolution: 05 Jan 2004
Entity Number: 133968
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: ATTN: PRESIDENT, 176 NORTH MAIN STREET, FLORIDA, NY, United States, 10921
Principal Address: 176 NORTH MAIN STREET, FLORIDA, NY, United States, 10921

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BIG V SUPERMARKETS, INC., CONNECTICUT 0291834 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
12105 BIG V SUPERMARKETS INC, 176 NORTH MANIN STREET, FLORIDA, NY 176 N MAIN ST, FLORIDA, NY, 10921 9146514411

Filings since 2002-01-30

Form type 15-15D
File number 033-74132
Filing date 2002-01-30
File View File

Filings since 2001-04-02

Form type NT 10-K
File number 033-74132
Filing date 2001-04-02
Reporting date 2000-12-30
File View File

Filings since 2000-11-30

Form type 8-K
File number 033-74132
Filing date 2000-11-30
Reporting date 2000-11-30
File View File

Filings since 2000-11-21

Form type 10-Q/A
File number 033-74132
Filing date 2000-11-21
Reporting date 2000-09-30
File View File

Filings since 2000-11-20

Form type 10-Q
File number 033-74132
Filing date 2000-11-20
Reporting date 2000-09-30
File View File

Filings since 2000-11-14

Form type NT 10-Q
File number 033-74132
Filing date 2000-11-14
Reporting date 2000-09-30
File View File

Filings since 2000-09-15

Form type 8-K
File number 033-74132
Filing date 2000-09-15
Reporting date 2000-09-15
File View File

Filings since 2000-09-08

Form type 8-K
File number 033-74132
Filing date 2000-09-08
Reporting date 2000-09-08
File View File

Filings since 2000-07-25

Form type 10-Q
File number 033-74132
Filing date 2000-07-25
Reporting date 2000-06-10
File View File

Filings since 2000-05-02

Form type 10-Q
File number 033-74132
Filing date 2000-05-02
Reporting date 2000-03-18

Filings since 2000-04-07

Form type 10-K
File number 033-74132
Filing date 2000-04-07
Reporting date 1999-12-25

Filings since 2000-03-24

Form type NT 10-K
File number 033-74132
Filing date 2000-03-24
Reporting date 1999-12-25

Filings since 2000-01-21

Form type 8-K/A
File number 033-74132
Filing date 2000-01-21
Reporting date 2000-01-21

Filings since 1999-11-22

Form type 10-Q
File number 033-74132
Filing date 1999-11-22
Reporting date 1999-10-02

Filings since 1999-11-22

Form type 8-K
File number 033-74132
Filing date 1999-11-22
Reporting date 1999-11-22

Filings since 1999-11-17

Form type NT 10-Q
File number 033-74132
Filing date 1999-11-17
Reporting date 1999-10-02

Filings since 1999-07-27

Form type 10-Q
File number 033-74132
Filing date 1999-07-27
Reporting date 1999-06-12

Filings since 1999-05-04

Form type 10-Q
File number 033-74132
Filing date 1999-05-04
Reporting date 1999-03-20

Filings since 1999-03-26

Form type 10-K405
File number 033-74132
Filing date 1999-03-26
Reporting date 1998-12-26

Filings since 1999-03-02

Form type 8-K
File number 033-74132
Filing date 1999-03-02
Reporting date 1999-03-01

Filings since 1998-11-16

Form type 10-Q
File number 033-74132
Filing date 1998-11-16
Reporting date 1998-10-03

Filings since 1998-11-16

Form type 8-K
File number 033-74132
Filing date 1998-11-16
Reporting date 1998-11-16

Filings since 1998-07-28

Form type 10-Q
File number 033-74132
Filing date 1998-07-28
Reporting date 1998-06-13

Filings since 1998-05-05

Form type 10-Q
File number 033-74132
Filing date 1998-05-05
Reporting date 1998-03-21

Filings since 1998-04-10

Form type 10-K405
File number 033-74132
Filing date 1998-04-10
Reporting date 1997-12-27

Filings since 1998-03-27

Form type NT 10-K
File number 033-74132
Filing date 1998-03-27
Reporting date 1997-12-27

Filings since 1997-11-18

Form type 10-Q
File number 033-74132
Filing date 1997-11-18
Reporting date 1997-10-04

Filings since 1997-07-29

Form type 10-Q
File number 033-74132
Filing date 1997-07-29
Reporting date 1997-06-14

Filings since 1997-05-06

Form type 10-Q
File number 033-74132
Filing date 1997-05-06
Reporting date 1997-03-22

Filings since 1997-03-28

Form type 10-K
File number 033-74132
Filing date 1997-03-28
Reporting date 1996-12-28

Filings since 1996-11-19

Form type 10-Q
File number 033-74132
Filing date 1996-11-19
Reporting date 1996-10-05

Filings since 1996-07-30

Form type 10-Q
File number 033-74132
Filing date 1996-07-30
Reporting date 1996-06-15

Chief Executive Officer

Name Role Address
JAMES A. TOOPES, JR. Chief Executive Officer 176 NORTH MAIN STREET, FLORIDA, NY, United States, 10921

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PRESIDENT, 176 NORTH MAIN STREET, FLORIDA, NY, United States, 10921

History

Start date End date Type Value
2002-07-11 2002-07-16 Address 176 NORTH MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
1992-12-18 2002-07-11 Address 176 NORTH MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
1992-12-18 2002-07-11 Address 176 NORTH MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
1992-12-18 2002-07-11 Address 176 NORTH MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Principal Executive Office)
1986-04-03 1986-04-03 Shares Share type: PAR VALUE, Number of shares: 45000000, Par value: 0.1
1986-04-03 1986-04-03 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
1986-04-03 2002-07-16 Shares Share type: PAR VALUE, Number of shares: 45000000, Par value: 0.1
1986-04-03 2002-07-16 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
1983-06-15 1983-06-15 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.1
1983-06-15 1986-04-03 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
20180525041 2018-05-25 ASSUMED NAME CORP INITIAL FILING 2018-05-25
040105000287 2004-01-05 CERTIFICATE OF DISSOLUTION 2004-01-05
020716000629 2002-07-16 CERTIFICATE OF AMENDMENT 2002-07-16
020711002476 2002-07-11 BIENNIAL STATEMENT 2000-12-01
990106002068 1999-01-06 BIENNIAL STATEMENT 1998-12-01
970113002136 1997-01-13 BIENNIAL STATEMENT 1996-12-01
931223002000 1993-12-23 BIENNIAL STATEMENT 1993-12-01
921218002591 1992-12-18 BIENNIAL STATEMENT 1992-12-01
B571884-4 1987-11-25 CERTIFICATE OF MERGER 1987-11-25
B561542-4 1987-10-30 CERTIFICATE OF MERGER 1987-10-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304459589 0213100 2001-05-31 125 DOLSON AVENUE, MIDDLETOWN, NY, 10940
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-06-13
Case Closed 2001-06-13

Related Activity

Type Complaint
Activity Nr 202925491
Health Yes
106721673 0213100 1992-01-07 ROUTE 9, HUDSON, NY, 12534
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-01-07
Case Closed 1992-04-02

Related Activity

Type Complaint
Activity Nr 73994840
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1992-01-23
Abatement Due Date 1992-02-03
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1992-01-23
Abatement Due Date 1992-01-26
Current Penalty 700.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 01
10758241 0213100 1980-07-30 SHOP RITE ROUTE 9W BRIDGE STRE, Catskill, NY, 12414
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-07-30
Case Closed 1980-09-03

Related Activity

Type Complaint
Activity Nr 320180383

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-08-04
Abatement Due Date 1980-08-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1980-08-04
Abatement Due Date 1980-08-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1980-08-04
Abatement Due Date 1980-08-14
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State