Search icon

C'VILLE MINI MART, INC.

Company Details

Name: C'VILLE MINI MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1998 (26 years ago)
Entity Number: 2321944
ZIP code: 13325
County: Lewis
Place of Formation: New York
Address: 3033 ST RT 26, CONSTABLEVILLE, NY, United States, 13325

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIE FLANSBURG Chief Executive Officer 3033 ST RT 26, CONSTABLEVILLE, NY, United States, 13325

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3033 ST RT 26, CONSTABLEVILLE, NY, United States, 13325

History

Start date End date Type Value
2002-11-18 2005-01-31 Address 3033 ST. RT. 26, CONSTABLEVILLE, NY, 13325, USA (Type of address: Principal Executive Office)
2002-11-18 2005-01-31 Address QUIK N E-Z MINI MART, 3033 ST. RT. 26, CONSTABLEVILLE, NY, 13325, USA (Type of address: Chief Executive Officer)
2002-11-18 2005-01-31 Address 3033 ST. RT. 26, CONSTABLEVILLE, NY, 13325, USA (Type of address: Service of Process)
2000-12-01 2002-11-18 Address QUIK N E-Z MINI MART, RTE 26 BOX 132S8, CONSTABLEVILLE, NY, 13325, USA (Type of address: Chief Executive Officer)
2000-12-01 2002-11-18 Address RTE 26 BOX 132S8, CONSTABLEVILLE, NY, 13325, USA (Type of address: Service of Process)
2000-12-01 2002-11-18 Address RR #1 BOX 132S8, CONNSTABLEVILLE, NY, 13325, USA (Type of address: Principal Executive Office)
1998-12-04 2000-12-01 Address 79 JOHN STREET, CONSTABLEVILLE, NY, 13325, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061218002140 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050131002417 2005-01-31 BIENNIAL STATEMENT 2004-12-01
021118002261 2002-11-18 BIENNIAL STATEMENT 2002-12-01
001201002546 2000-12-01 BIENNIAL STATEMENT 2000-12-01
981204000625 1998-12-04 CERTIFICATE OF INCORPORATION 1998-12-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State