Name: | GRIFFIN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1993 (32 years ago) |
Entity Number: | 1694586 |
ZIP code: | 12192 |
County: | Greene |
Place of Formation: | New York |
Address: | 273 MANSION ST., WEST COXSACKIE, NY, United States, 12192 |
Principal Address: | 46 LAFAYETTE AVE, COXSACKIE, NY, United States, 12051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD P. GRIFFIN, JR. | Chief Executive Officer | 273 MANSION ST, W COXSACKIE, NY, United States, 12192 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 273 MANSION ST., WEST COXSACKIE, NY, United States, 12192 |
Number | Type | Address |
---|---|---|
195262 | Retail grocery store | 273 MANSION ST, WEST COXSACKIE, NY, 12192 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-29 | 2005-03-03 | Address | 273 MANSION ST, WEST COXSACKIE, NY, 12192, USA (Type of address: Chief Executive Officer) |
1999-01-29 | 2005-03-03 | Address | 273 MANSION ST, WEST COXSACKIE, NY, 12192, USA (Type of address: Principal Executive Office) |
1994-06-28 | 1999-01-29 | Address | 273 MANSION STREET, WEST COXSACKIE, NY, 12192, USA (Type of address: Chief Executive Officer) |
1994-06-28 | 1999-01-29 | Address | 273 MANSION STREET, WEST COXSACKIE, NY, 12192, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120622000142 | 2012-06-22 | ANNULMENT OF DISSOLUTION | 2012-06-22 |
DP-1974064 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
050303002292 | 2005-03-03 | BIENNIAL STATEMENT | 2005-01-01 |
990129002148 | 1999-01-29 | BIENNIAL STATEMENT | 1999-01-01 |
970213002076 | 1997-02-13 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State