Name: | COUNTRY FAIR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1970 (55 years ago) |
Entity Number: | 290886 |
ZIP code: | 10005 |
County: | Chautauqua |
Place of Formation: | Pennsylvania |
Principal Address: | 2251 EAST 30TH STREET, ERIE, PA, United States, 16510 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MYRON L. TURFITT | Chief Executive Officer | 15 BRADLEY ST, WARREN, PA, United States, 16365 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
040048 | Retail grocery store | No data | No data | No data | 421 N 12TH ST, OLEAN, NY, 14760 | No data |
140693 | Retail grocery store | No data | No data | No data | 21 S CASCADE DR, SPRINGVILLE, NY, 14141 | No data |
065535 | Retail grocery store | No data | No data | No data | 4464 GERRY/LEVANT RD, GERRY, NY, 14740 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-09-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-03-05 | 2004-03-23 | Address | 2251 E 30TH ST, ERIE, PA, 16510, USA (Type of address: Chief Executive Officer) |
1993-07-29 | 2002-03-05 | Address | 2251 EAST 30TH STREET, ERIE, PA, 16510, USA (Type of address: Chief Executive Officer) |
1993-07-29 | 2003-09-08 | Address | 2251 EAST 30TH STREET, ERIE, PA, 16510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304060202 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
SR-3982 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3981 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140314006266 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
120426002924 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State