TWIN CITIES FOOD CENTER, INC.

Name: | TWIN CITIES FOOD CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1957 (68 years ago) |
Entity Number: | 163306 |
ZIP code: | 14548 |
County: | Ontario |
Place of Formation: | New York |
Address: | RT 21 & WATER ST, SHORTSVILLE, NY, United States, 14548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY H BLISS | Chief Executive Officer | RT 21 & WATER ST, SHORTSVILLE, NY, United States, 14548 |
Name | Role | Address |
---|---|---|
GARY H BLISS | DOS Process Agent | RT 21 & WATER ST, SHORTSVILLE, NY, United States, 14548 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
320226 | Retail grocery store | No data | No data | No data | 115 S MAIN ST, MANCHESTER, NY, 14504 | No data |
0081-22-332026 | Alcohol sale | 2022-06-08 | 2022-06-08 | 2025-06-30 | 115 MAIN STREET, MANCHESTER, New York, 14504 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-04 | 1996-11-07 | Address | PO BOX 237, CORNER WATER STREET & ROUTE 21, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer) |
1993-08-04 | 1996-11-07 | Address | PO BOX 237, CORNER WATER STREET & ROUTE 21, SHORTSVILLE, NY, 14548, USA (Type of address: Principal Executive Office) |
1993-08-04 | 1996-11-07 | Address | PO BOX 237, CORNER WATER STREET & ROUTE 21, SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process) |
1957-01-31 | 1993-08-04 | Address | 137 WEST MAIN ST., SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010123002042 | 2001-01-23 | BIENNIAL STATEMENT | 2001-01-01 |
990119002550 | 1999-01-19 | BIENNIAL STATEMENT | 1999-01-01 |
970224002357 | 1997-02-24 | BIENNIAL STATEMENT | 1997-01-01 |
961107002355 | 1996-11-07 | BIENNIAL STATEMENT | 1994-01-01 |
930804002196 | 1993-08-04 | BIENNIAL STATEMENT | 1993-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State