Name: | GREGG'S SUPERMARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1968 (57 years ago) |
Entity Number: | 226433 |
ZIP code: | 13797 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | 2956 ROUTE 11, WHITNEY POINT, NY, United States, 13862 |
Address: | 12 Watts Road, Lisle, NY, United States, 13797 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHERRY GREGG | DOS Process Agent | 12 Watts Road, Lisle, NY, United States, 13797 |
Name | Role | Address |
---|---|---|
SHERRY GREGG | Chief Executive Officer | PO BOX 330, WHITNEY POINT, NY, United States, 13862 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0081-22-231447 | Alcohol sale | 2022-07-08 | 2022-07-08 | 2025-06-30 | 2956 US HIGHWAY 11, WHITNEY POINT, New York, 13862 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-18 | 2024-10-18 | Address | PO BOX 330, WHITNEY POINT, NY, 13862, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-10-18 | Address | PO BOX 330, WHITNEY POINT, NY, 13862, USA (Type of address: Service of Process) |
2018-08-02 | 2020-07-07 | Address | 2956 ROUTE 11, WHITNEY POINT, NY, 13862, USA (Type of address: Service of Process) |
2016-07-29 | 2024-10-18 | Address | PO BOX 330, WHITNEY POINT, NY, 13862, USA (Type of address: Chief Executive Officer) |
2006-06-14 | 2016-07-29 | Address | 492 PENDELL HILL RD, WHITNEY POINT, NY, 13862, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241018003073 | 2024-10-18 | BIENNIAL STATEMENT | 2024-10-18 |
200707061697 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180802007041 | 2018-08-02 | BIENNIAL STATEMENT | 2018-07-01 |
160729006072 | 2016-07-29 | BIENNIAL STATEMENT | 2016-07-01 |
140710006510 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State