RENNOLDSON-BARBER, INC.

Name: | RENNOLDSON-BARBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1972 (53 years ago) |
Entity Number: | 329923 |
ZIP code: | 14512 |
County: | Ontario |
Place of Formation: | New York |
Address: | 136 S MAIN STREET / PO BOX 245, NAPLES, NY, United States, 14512 |
Principal Address: | 136 S MAIN STREET, NAPLES, NY, United States, 14512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENNOLDSON'S MARKET | DOS Process Agent | 136 S MAIN STREET / PO BOX 245, NAPLES, NY, United States, 14512 |
Name | Role | Address |
---|---|---|
STEPHEN RENNOLDSON | Chief Executive Officer | 136 S MAIN STREET / PO BOX 245, NAPLES, NY, United States, 14512 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
325046 | Retail grocery store | No data | No data | No data | 136 S. MAIN ST,, NAPLES, NY, 14512 | No data |
0081-22-331947 | Alcohol sale | 2022-07-05 | 2022-07-05 | 2025-06-30 | 136-138 MAIN ST, NAPLES, New York, 14512 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-21 | 2012-05-04 | Address | 136 S MAIN STREET / PO BOX 245, NAPLES, NY, 14512, USA (Type of address: Service of Process) |
2010-05-21 | 2012-05-04 | Address | 136 S MAIN STREET / PO BOX 245, NAPLES, NY, 14512, USA (Type of address: Principal Executive Office) |
2008-05-09 | 2010-05-21 | Address | 136 S MAIN STREET, P.O. BOX 245, NAPLES, NY, 14512, USA (Type of address: Chief Executive Officer) |
2008-05-09 | 2010-05-21 | Address | P.O. BOX 245, 136 S MAIN STREET, NAPLES, NY, 14512, USA (Type of address: Principal Executive Office) |
1998-06-02 | 2010-05-21 | Address | 136 S MAIN ST, PO BOX 245, NAPLES, NY, 14512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120504006625 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100521002970 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080509002448 | 2008-05-09 | BIENNIAL STATEMENT | 2008-05-01 |
060519003100 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
20050303054 | 2005-03-03 | ASSUMED NAME CORP AMENDMENT | 2005-03-03 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State