Search icon

M.P. CLEARY INC.

Company Details

Name: M.P. CLEARY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1990 (35 years ago)
Entity Number: 1427058
ZIP code: 14904
County: Chemung
Place of Formation: New York
Address: 360 S. MAIN STREET, ELMIRA, NY, United States, 14904
Principal Address: 360 SOUTH MAIN ST, ELMIRA, NY, United States, 14904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J. CLEARY Chief Executive Officer 360 SOUTH MAIN STREET, ELMIRA, NY, United States, 14904

DOS Process Agent

Name Role Address
ROBERT A. CLEARY DOS Process Agent 360 S. MAIN STREET, ELMIRA, NY, United States, 14904

Licenses

Number Type Date Last renew date End date Address Description
743534 Retail grocery store No data No data No data 1156 BROADWAY, ELMIRA, NY, 14904 No data
0081-23-303000 Alcohol sale 2023-05-30 2023-05-30 2026-06-30 1156 BROADWAY ST, ELMIRA, New York, 14904 Grocery Store

History

Start date End date Type Value
2018-03-02 2020-03-03 Address 360 S. MAIN, ELMIRA, NY, 14904, 1342, USA (Type of address: Service of Process)
2016-03-01 2018-03-02 Address 360 SOUTH MAIN ST, ELMIRA, NY, 14904, USA (Type of address: Service of Process)
2008-03-21 2016-03-01 Address 350 SOUTH MAIN ST, ELMIRA, NY, 14904, USA (Type of address: Principal Executive Office)
2008-03-21 2016-03-01 Address 350 SOUTH MAIN ST, ELMIRA, NY, 14904, USA (Type of address: Service of Process)
1994-03-29 2008-03-21 Address 350 SOUTH MAIN STREET, ELMIRA, NY, 14904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061395 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006402 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301007315 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307007247 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120509002180 2012-05-09 BIENNIAL STATEMENT 2012-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State