Name: | SOUTHOLD SUPERMARKETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1992 (33 years ago) |
Entity Number: | 1603298 |
ZIP code: | 11709 |
County: | Suffolk |
Place of Formation: | New York |
Address: | MAIN RD, SOUTHOLD, NY, United States, 11709 |
Principal Address: | 10-15 FORT SALONGA, FORT SALONGA, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MAIN RD, SOUTHOLD, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
CHARLES REICHERT | Chief Executive Officer | 10-15 FORT SALONGA, FORT SALONGA, NY, United States, 11768 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
470097 | Retail grocery store | No data | No data | No data | 54500 MAIN RD, SOUTHOLD, NY, 11971 | No data |
0081-22-131037 | Alcohol sale | 2022-08-10 | 2022-08-10 | 2025-08-31 | 54560 MAIN ROAD, SOUTHOLD, New York, 11971 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-12 | 2008-01-17 | Address | 68 BAYVILLE AVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
1998-01-12 | 2008-01-17 | Address | 68 BAYVILLE AVE, BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office) |
1994-04-19 | 1998-01-12 | Address | 68 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office) |
1994-04-19 | 1998-01-12 | Address | 68 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
1994-04-19 | 1998-01-12 | Address | 68 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120130002589 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100129002176 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080117002652 | 2008-01-17 | BIENNIAL STATEMENT | 2008-01-01 |
060516003272 | 2006-05-16 | BIENNIAL STATEMENT | 2006-01-01 |
020107002435 | 2002-01-07 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State