Search icon

RED MILLS CONVENIENCE CENTER, INC.

Company Details

Name: RED MILLS CONVENIENCE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1997 (28 years ago)
Entity Number: 2141521
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 16 CHESTNUT DRIVE, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD JEDLICKA Chief Executive Officer C/O PADE, 16 CHESTNUT DRIVE, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 CHESTNUT DRIVE, MAHOPAC, NY, United States, 10541

Licenses

Number Type Date Last renew date End date Address Description
370030 Retail grocery store No data No data No data 575 RT 6N, MAHOPAC FALLS, NY, 10542 No data
0071-22-207504 Alcohol sale 2022-02-11 2022-02-11 2025-02-28 RT 6N, MAHOPAC FALLS, New York, 10541 Grocery Store

History

Start date End date Type Value
2001-07-16 2017-06-20 Address STEBBINS ROAD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2001-07-16 2017-06-20 Address ROUTE 6 NORTH, MAHOPAC FALLS, NY, 10542, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170620002020 2017-06-20 BIENNIAL STATEMENT 2017-05-01
010716002096 2001-07-16 BIENNIAL STATEMENT 2001-05-01
970508000602 1997-05-08 CERTIFICATE OF INCORPORATION 1997-05-08

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42393.05
Total Face Value Of Loan:
42393.05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State