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
Name | Role | Address |
---|---|---|
JULIE FLANSBURG | Chief Executive Officer | 3033 ST RT 26, CONSTABLEVILLE, NY, United States, 13325 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3033 ST RT 26, CONSTABLEVILLE, NY, United States, 13325 |
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) |
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