SHAHEEN SUPER MARKET, INC.

Name: | SHAHEEN SUPER MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1965 (60 years ago) |
Entity Number: | 182895 |
ZIP code: | 12986 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 252 PARK STREET, TUPPER LAKE, NY, United States, 12986 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL SHAHEEN | Chief Executive Officer | 1 TAMARAC ROAD, TUPPER LAKE, NY, United States, 12986 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 252 PARK STREET, TUPPER LAKE, NY, United States, 12986 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0071-22-207004 | Alcohol sale | 2022-05-23 | 2022-05-23 | 2025-06-30 | 252 PARK ST, TUPPER LAKE, New York, 12986 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-03 | 2006-12-29 | Address | 252 PARK ST, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process) |
2005-02-03 | 2006-12-29 | Address | 252 PARK ST, TUPPER LAKE, NY, 12986, USA (Type of address: Principal Executive Office) |
1997-04-23 | 2005-02-03 | Address | 254 PARK STREET, TUPPER LAKE, NY, 12986, USA (Type of address: Principal Executive Office) |
1997-04-23 | 1999-01-08 | Address | WAUBEEK ROAD, TUPPER LAKE, NY, 12986, USA (Type of address: Chief Executive Officer) |
1995-03-09 | 1997-04-23 | Address | 254 PARK ST., TUPPER LAKE, NY, 12986, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190109060191 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
150130002012 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
130122002014 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110111003049 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
081222002190 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State