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 (55 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

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

Links between entities

Type:
Headquarter of
Company Number:
001713426
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0295253
State:
CONNECTICUT

History

Start date End date Type Value
2024-11-22 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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, 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
2024-10-01 2024-10-01 Address 461 NOTT STREET, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-24
Type:
FollowUp
Address:
351 FAIRVIEW AVENUE, HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-11-16
Type:
Complaint
Address:
911 NORTH STREET, ENDICOTT, NY, 13760
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-02-26
Type:
Complaint
Address:
SHOPPERS WORLD, PLANK RD. & ROUTE 146, CLIFTON PARK, NY, 12065
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-03-16
Type:
Complaint
Address:
UPPER GLEN STREET, GLENS FALLS, NY, 12801
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-07-08
Type:
Complaint
Address:
156 HOOSICK STREET, TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2021-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

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

Court Case Summary

Filing Date:
2019-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
FORE-HERON,
Party Role:
Plaintiff
Party Name:
THE PRICE CHOPPER INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State