R.J. SORRENTINO, INC.

Name: | R.J. SORRENTINO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2000 (25 years ago) |
Entity Number: | 2474600 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 241 GROOMS RD, HALFMOON, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J. SORRENTINO | DOS Process Agent | 241 GROOMS RD, HALFMOON, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
RICHARD J. SORRENTINO | Chief Executive Officer | 241 GROOMS RD, HALFMOON, NY, United States, 12065 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
410335 | Retail grocery store | No data | No data | No data | 40 MAIN ST, SOUTH GLENS FALLS, NY, 12803 | No data |
410142 | Retail grocery store | No data | No data | No data | 241 GROOMS RD, CLIFTON PARK, NY, 12065 | No data |
0071-21-216497 | Alcohol sale | 2024-06-03 | 2024-06-03 | 2027-05-31 | 241 GROOMS RD, HALFMOON, New York, 12065 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 241 GROOMS RD, HALFMOON, NY, 12065, USA (Type of address: Chief Executive Officer) |
2012-03-09 | 2024-02-05 | Address | 241 GROOMS RD, HALFMOON, NY, 12065, USA (Type of address: Chief Executive Officer) |
2002-01-30 | 2012-03-09 | Address | 241 GROOMS RD, HALFMOON, NY, 12065, USA (Type of address: Chief Executive Officer) |
2002-01-30 | 2012-03-09 | Address | 241 GROOMS RD, HALFMOON, NY, 12065, USA (Type of address: Principal Executive Office) |
2002-01-30 | 2024-02-05 | Address | 241 GROOMS RD, HALFMOON, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205000394 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
220201001941 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
140207002324 | 2014-02-07 | BIENNIAL STATEMENT | 2014-02-01 |
120309002995 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100311002254 | 2010-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State