Search icon

MOORFIELD'S GREEN GROCER, INC.

Company Details

Name: MOORFIELD'S GREEN GROCER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1995 (30 years ago)
Entity Number: 1916789
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: 1505 RTE 9, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA J MOORE Chief Executive Officer 276 BULSON RD, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1505 RTE 9, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2005-05-24 2009-04-07 Address 274 BULSON RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2003-04-18 2005-05-24 Address R.J. BARNARD, 1505 RTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2003-04-18 2005-05-24 Address 1505 RTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2001-04-19 2005-05-24 Address 1505 RTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2001-04-19 2003-04-18 Address 21 BALSAM WAY, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130424002447 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110426002963 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090407002251 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070501003204 2007-05-01 BIENNIAL STATEMENT 2007-04-01
050524002109 2005-05-24 BIENNIAL STATEMENT 2005-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State