Name: | KEVLON FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 2009 (16 years ago) |
Entity Number: | 3858936 |
ZIP code: | 14048 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | ATTN: PRESIDENT, 166 EAST 4TH STREET, DUNKIRK, NY, United States, 14048 |
Principal Address: | 166 EAST 4TH STREET, DUNKIRK, NY, United States, 14048 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN CONNELLY | Chief Executive Officer | 166 EAST 4TH STREET, DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRESIDENT, 166 EAST 4TH STREET, DUNKIRK, NY, United States, 14048 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
060357 | Retail grocery store | No data | No data | No data | 166 E 4TH ST, DUNKIRK, NY, 14048 | No data |
0081-22-328772 | Alcohol sale | 2022-01-05 | 2022-01-05 | 2025-02-28 | 166 E 4TH ST, DUNKIRK, New York, 14048 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-22 | 2016-08-22 | Address | 4233 LAKE AVE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2011-09-22 | 2016-08-22 | Address | 4233 LAKE AVE, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office) |
2009-09-22 | 2015-02-26 | Address | ATTN: PRESIDENT, 4233 LAKE AVENUE, BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211228001880 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
160822002024 | 2016-08-22 | BIENNIAL STATEMENT | 2015-09-01 |
150226000536 | 2015-02-26 | CERTIFICATE OF CHANGE | 2015-02-26 |
110922002213 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090922000745 | 2009-09-22 | CERTIFICATE OF INCORPORATION | 2009-09-22 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State