Search icon

THE PRICE CHOPPER INC.

Headquarter

Company Details

Name: THE PRICE CHOPPER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1970 (54 years ago)
Entity Number: 297640
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Address: 461 Nott Street -The Golub Corp., 461 NOTT STREET, Schenectady, NY, United States, 12308
Principal Address: C/O LEGAL DEPARTMENT, 461 NOTT ST, SCHENECTADY, NY, United States, 12308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE PRICE CHOPPER INC., RHODE ISLAND 001713426 RHODE ISLAND
Headquarter of THE PRICE CHOPPER INC., CONNECTICUT 0295253 CONNECTICUT

Chief Executive Officer

Name Role Address
BLAINE R. BRINGHURST Chief Executive Officer 461 NOTT STREET, PRESIDENT, SCHENECTADY, NY, United States, 12308

DOS Process Agent

Name Role Address
THE PRICE CHOPPER INC. DOS Process Agent 461 Nott Street -The Golub Corp., 461 NOTT STREET, Schenectady, NY, United States, 12308

History

Start date End date Type Value
2024-10-30 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-01 Address 461 NOTT STREET, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 461 NOTT STREET, PRESIDENT, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-19 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-31 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001035658 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221003003209 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201001061159 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006477 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006333 2016-10-03 BIENNIAL STATEMENT 2016-10-01
160317002000 2016-03-17 AMENDMENT TO BIENNIAL STATEMENT 2014-10-01
141211002048 2014-12-11 BIENNIAL STATEMENT 2014-10-01
121120002211 2012-11-20 BIENNIAL STATEMENT 2012-10-01
101021003164 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081023002642 2008-10-23 BIENNIAL STATEMENT 2008-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342896230 0213100 2018-01-24 351 FAIRVIEW AVENUE, HUDSON, NY, 12534
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2018-01-24
Emphasis N: AMPUTATE
Case Closed 2018-01-29

Related Activity

Type Inspection
Activity Nr 1120422
Safety Yes
302693221 0215800 2000-11-16 911 NORTH STREET, ENDICOTT, NY, 13760
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-11-16
Case Closed 2000-11-16

Related Activity

Type Complaint
Activity Nr 203096359
Health Yes
302547559 0213100 1999-02-26 SHOPPERS WORLD, PLANK RD. & ROUTE 146, CLIFTON PARK, NY, 12065
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-02-26
Emphasis N: SILICA, S: CONSTRUCTION, S: SILICA
Case Closed 1999-03-05

Related Activity

Type Complaint
Activity Nr 200740868
Health Yes
302001805 0213100 1998-03-16 UPPER GLEN STREET, GLENS FALLS, NY, 12801
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-04-06
Case Closed 1998-04-23

Related Activity

Type Complaint
Activity Nr 200737112
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261101 K02 IIB
Issuance Date 1998-04-09
Abatement Due Date 1998-04-17
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
300522430 0213100 1996-07-08 156 HOOSICK STREET, TROY, NY, 12180
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-07-08
Case Closed 1996-09-06

Related Activity

Type Complaint
Activity Nr 200733053
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-07-16
Abatement Due Date 1996-07-19
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 6
Gravity 01
122244577 0213100 1995-09-19 WESTGATE PLAZA, 911 CENTRAL AVENUE, DOOR 133, ALBANY, NY, 12205
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-09-19
Case Closed 1995-09-25

Related Activity

Type Complaint
Activity Nr 74504952
Health Yes
106819725 0213100 1989-11-30 LOUDON CENTER, LATHAM, NY, 12110
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-12-27
Case Closed 1992-11-23

Related Activity

Type Complaint
Activity Nr 73049793
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-01-08
Abatement Due Date 1990-01-11
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1990-01-08
Abatement Due Date 1990-01-11
Contest Date 1990-02-05
Final Order 1992-04-23
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1990-01-08
Abatement Due Date 1990-01-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
10725380 0213100 1975-10-02 240 CONGRESS STREET, Cohoes, NY, 12047
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-02
Case Closed 1984-03-10
10725182 0213100 1975-08-27 240 CONGRESS STREET, Cohoes, NY, 12047
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-27
Emphasis N: TIP
Case Closed 1975-10-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-29
Abatement Due Date 1975-09-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-08-29
Abatement Due Date 1975-09-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-08-29
Abatement Due Date 1975-09-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-08-29
Abatement Due Date 1975-10-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-08-29
Abatement Due Date 1975-09-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-08-29
Abatement Due Date 1975-10-01
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-08-29
Abatement Due Date 1975-10-01
Nr Instances 1
11975364 0215800 1974-05-03 3471 ERIE BOULEVARD EAST, De Witt, NY, 13214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-03
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100144 A01 I
Issuance Date 1974-05-16
Abatement Due Date 1974-06-18
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025005
Issuance Date 1974-05-16
Abatement Due Date 1974-05-17
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-05-16
Abatement Due Date 1974-05-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-05-16
Abatement Due Date 1974-05-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1974-05-16
Abatement Due Date 1974-06-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-05-16
Abatement Due Date 1974-06-18
Nr Instances 1
Citation ID 99001
Citaton Type Other
Standard Cited 19100141 G03
Issuance Date 1974-05-16
Abatement Due Date 1974-06-12
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911224 Other Fraud 2019-12-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-12-06
Termination Date 2020-12-30
Section 1332
Sub Section FR
Status Terminated

Parties

Name FORE-HERON,
Role Plaintiff
Name THE PRICE CHOPPER INC.
Role Defendant
2100228 Other Fraud 2021-02-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-27
Termination Date 2021-07-30
Section 1332
Sub Section FR
Status Terminated

Parties

Name HOOVER
Role Plaintiff
Name THE PRICE CHOPPER INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State