H.P. NORTH FORK STORES, INC.

Name: | H.P. NORTH FORK STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1992 (33 years ago) |
Entity Number: | 1608078 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12250 MAIN ROAD, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER K PETERSON | Chief Executive Officer | 12250 MAIN ROAD, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
WALTER KEITH PETERSON | DOS Process Agent | 12250 MAIN ROAD, MATTITUCK, NY, United States, 11952 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
470175 | Retail grocery store | No data | No data | No data | 12250 RT 25, MATTITUCK, NY, 11952 | No data |
0071-22-107967 | Alcohol sale | 2022-04-07 | 2022-04-07 | 2025-04-30 | 12250 RTE 25, MATTITUCK, New York, 11952 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-11 | 2016-09-14 | Address | 12250 ROUTE 25, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
1998-02-09 | 2016-09-14 | Address | 12250 ROUTE 25, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
1993-05-13 | 2014-03-11 | Address | 12250 ROUTE 25, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 2016-09-14 | Address | 12250 ROUTE 25, MATTITUCK, NY, 11952, USA (Type of address: Principal Executive Office) |
1992-02-03 | 1998-02-09 | Address | 101 NORTH WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181203007293 | 2018-12-03 | BIENNIAL STATEMENT | 2018-02-01 |
160914006101 | 2016-09-14 | BIENNIAL STATEMENT | 2016-02-01 |
140311006549 | 2014-03-11 | BIENNIAL STATEMENT | 2014-02-01 |
120409002255 | 2012-04-09 | BIENNIAL STATEMENT | 2012-02-01 |
100304002597 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State