Search icon

SINCLAIRVILLE SUPERMARKET INC.

Company Details

Name: SINCLAIRVILLE SUPERMARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2000 (24 years ago)
Entity Number: 2580034
ZIP code: 14782
County: Chautauqua
Place of Formation: New York
Principal Address: 3217 TARBOX RD, CASSANDAGA, NY, United States, 14718
Address: 18 MAIN ST, SINCLAIRVILLE, NY, United States, 14782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC SPINLER Chief Executive Officer 18 MAIN ST, PO BOX 569, SINCLAIRVILLE, NY, United States, 14782

DOS Process Agent

Name Role Address
SINCLAIRVILLE SUPERMARKET INC. DOS Process Agent 18 MAIN ST, SINCLAIRVILLE, NY, United States, 14782

Licenses

Number Type Date Last renew date End date Address Description
065326 Retail grocery store No data No data No data 18 MAIN ST, SINCLAIRVILLE, NY, 14782 No data
0081-22-339540 Alcohol sale 2022-06-13 2022-06-13 2025-06-30 18 MAIN ST PO BOX 509, SINCLAIRVILLE, New York, 14782 Grocery Store

History

Start date End date Type Value
2006-12-18 2011-01-03 Address 18 MAIN STREET / PO BOX 509, SINCLAIRVILLE, NY, 14782, 0509, USA (Type of address: Chief Executive Officer)
2006-12-18 2011-01-03 Address 7805 BARNUM ROAD, CASSADAGA, NY, 14718, 9647, USA (Type of address: Principal Executive Office)
2005-03-15 2020-12-11 Address 18 MAIN ST / BOX 509, SINCLAIRVILLE, NY, 14782, USA (Type of address: Service of Process)
2002-12-18 2006-12-18 Address 18 MAIN ST, PO BOX 509, SINCLAIRVILLE, NY, 14782, 0509, USA (Type of address: Chief Executive Officer)
2002-12-18 2006-12-18 Address 7805 BARNUM RD, CASSADAGA, NY, 14718, 9647, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201211060224 2020-12-11 BIENNIAL STATEMENT 2020-12-01
161214006213 2016-12-14 BIENNIAL STATEMENT 2016-12-01
141217006416 2014-12-17 BIENNIAL STATEMENT 2014-12-01
130114002082 2013-01-14 BIENNIAL STATEMENT 2012-12-01
110103002332 2011-01-03 BIENNIAL STATEMENT 2010-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State