Search icon

F.I. VILLAGE MARKET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F.I. VILLAGE MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1993 (32 years ago)
Entity Number: 1725554
ZIP code: 06390
County: Suffolk
Place of Formation: New York
Address: 2932 Crescent Avenue #446, Fishers Island, NY, United States, 06390
Principal Address: 2932 Crescent avenue 446, FISHERS ISLAND, NY, United States, 06390

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERTS & ROBERTS DOS Process Agent 2932 Crescent Avenue #446, Fishers Island, NY, United States, 06390

Chief Executive Officer

Name Role Address
WILLIAM R. BLOETHE Chief Executive Officer 2932 CRESCENT AVNEUE 446, FISHERS ISLAND, NY, United States, 06390

Licenses

Number Type Address
470384 Retail grocery store 2932 CRESCENT AVE, PO BOX 446, FISHERS ISLAND, NY, 06390

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 2932 CRESCENT AVNEUE 446, FISHERS ISLAND, NY, 06390, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address PO BOX 446, FISHERS ISLAND, NY, 06390, 0446, USA (Type of address: Chief Executive Officer)
2024-01-23 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-01-23 Address PO BOX 446, FISHERS ISLAND, NY, 06390, 0446, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-01-23 Address 2932 CRESCENT AVNEUE 446, FISHERS ISLAND, NY, 06390, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502000268 2025-05-02 BIENNIAL STATEMENT 2025-05-02
240123003504 2024-01-23 BIENNIAL STATEMENT 2024-01-23
221114001951 2022-11-14 BIENNIAL STATEMENT 2021-05-01
130506006839 2013-05-06 BIENNIAL STATEMENT 2013-05-01
090504002027 2009-05-04 BIENNIAL STATEMENT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State