Search icon

G.C.P. DISCOUNT LIQUORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G.C.P. DISCOUNT LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1968 (57 years ago)
Entity Number: 219181
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 416 EAST CHURCH STREET, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 120

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS YUNIS Chief Executive Officer 416 EAST CHURCH STREET, ELMIRA, NY, United States, 14901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 416 EAST CHURCH STREET, ELMIRA, NY, United States, 14901

Form 5500 Series

Employer Identification Number (EIN):
160955648
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-22-317765 Alcohol sale 2022-08-10 2022-08-10 2025-09-30 1020 CENTER ST, HORSEHEADS, New York, 14845 Liquor Store

History

Start date End date Type Value
1978-06-19 1978-06-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
1978-06-19 1978-06-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1968-01-30 1978-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-01-30 1993-04-02 Address 162 LAKE ST., ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C308408-2 2001-10-25 ASSUMED NAME CORP INITIAL FILING 2001-10-25
990507002527 1999-05-07 BIENNIAL STATEMENT 1998-01-01
940203002458 1994-02-03 BIENNIAL STATEMENT 1994-01-01
930402002134 1993-04-02 BIENNIAL STATEMENT 1993-01-01
A495349-4 1978-06-19 CERTIFICATE OF AMENDMENT 1978-06-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State