Name: | LITTLE COUNTRY STORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2008 (17 years ago) |
Entity Number: | 3673654 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 2913 COUNTY RD. 47, CANANDAIGUA, NY, United States, 14424 |
Principal Address: | 2913 COUNTY ROAD 47, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E JOHNSTON | Chief Executive Officer | 2913 COUNTY ROAD 47, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
LITTLE COUNTRY STORE INC. | DOS Process Agent | 2913 COUNTY RD. 47, CANANDAIGUA, NY, United States, 14424 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
320051 | Retail grocery store | No data | No data | No data | 3421 COUNTY RD 4, CANANDAIGUA, NY, 14424 | No data |
0071-23-331864 | Alcohol sale | 2023-05-15 | 2023-05-15 | 2026-06-30 | 3421 COUNTY ROAD 4, HOPEWELL, New York, 14424 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 2913 COUNTY ROAD 47, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2016-05-25 | 2025-03-03 | Address | 2913 COUNTY RD. 47, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2010-07-01 | 2025-03-03 | Address | 2913 COUNTY ROAD 47, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2008-05-19 | 2016-05-25 | Address | 3421 COUNTY ROUTE 4, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2008-05-19 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003229 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
200504061707 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180503007050 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160525006250 | 2016-05-25 | BIENNIAL STATEMENT | 2016-05-01 |
140618006056 | 2014-06-18 | BIENNIAL STATEMENT | 2014-05-01 |
120601006003 | 2012-06-01 | BIENNIAL STATEMENT | 2012-05-01 |
100701002729 | 2010-07-01 | BIENNIAL STATEMENT | 2010-05-01 |
080519000916 | 2008-05-19 | CERTIFICATE OF INCORPORATION | 2008-05-19 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-07-30 | LITTLE COUNTRY STORE | 3421 COUNTY RD 4, CANANDAIGUA, Ontario, NY, 14424 | A | Food Inspection | Department of Agriculture and Markets | No data |
2023-07-06 | LITTLE COUNTRY STORE | 3421 COUNTY RD 4, CANANDAIGUA, Ontario, NY, 14424 | B | Food Inspection | Department of Agriculture and Markets | 11C - Employee beverage is observed on the prep unit cutting board. |
2022-08-04 | LITTLE COUNTRY STORE | 3421 COUNTY RD 4, CANANDAIGUA, Ontario, NY, 14424 | A | Food Inspection | Department of Agriculture and Markets | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5250837002 | 2020-04-05 | 0219 | PPP | 3421 COUNTY ROAD 4, CANANDAIGUA, NY, 14424-9555 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3424658408 | 2021-02-05 | 0219 | PPS | 3421 County Road 4, Canandaigua, NY, 14424-9555 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State