Name: | M & M COUNTRY STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1989 (36 years ago) |
Entity Number: | 1395743 |
ZIP code: | 12985 |
County: | Clinton |
Place of Formation: | New York |
Address: | 933 NORRISVILLE ROAD, SCHUYLER FALLS, NY, United States, 12985 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 933 NORRISVILLE ROAD, SCHUYLER FALLS, NY, United States, 12985 |
Name | Role | Address |
---|---|---|
TOMMA LICOURT | Chief Executive Officer | 933 NORRISVILLE ROAD, SCHUYLER FALLS, NY, United States, 12985 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 933 NORRISVILLE ROAD, SCHUYLER FALLS, NY, 12985, 1917, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-29 | Address | 933 NORRISVILLE ROAD, SCHUYLER FALLS, NY, 12985, USA (Type of address: Chief Executive Officer) |
2016-03-18 | 2024-04-29 | Address | 933 NORRISVILLE ROAD, SCHUYLER FALLS, NY, 12985, 1917, USA (Type of address: Chief Executive Officer) |
2013-10-23 | 2016-03-18 | Address | 341 PEASLEEVILLE RD, SCHUYLER FALLS, NY, 12985, 1917, USA (Type of address: Chief Executive Officer) |
2010-02-24 | 2013-10-23 | Address | PO BOX 614, PERU, NY, 12972, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429000104 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
191028060060 | 2019-10-28 | BIENNIAL STATEMENT | 2019-10-01 |
171027006196 | 2017-10-27 | BIENNIAL STATEMENT | 2017-10-01 |
160318006106 | 2016-03-18 | BIENNIAL STATEMENT | 2015-10-01 |
131023002012 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State