JCP GROCERIES, INC.

Name: | JCP GROCERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2010 (15 years ago) |
Entity Number: | 3939698 |
ZIP code: | 13617 |
County: | St. Lawrence |
Place of Formation: | New York |
Principal Address: | 22 Park Street., CANTON, NY, United States, 13617 |
Address: | 8 HALEY DRIVE., Canton, CANTON, NY, United States, 13617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY L. PROULX | Agent | 22 PARK STREET, CANTON, NY, 13617 |
Name | Role | Address |
---|---|---|
JEFFREY PROULX. | DOS Process Agent | 8 HALEY DRIVE., Canton, CANTON, NY, United States, 13617 |
Name | Role | Address |
---|---|---|
JEFFREY L PROULX | Chief Executive Officer | 22 PARK STREET., CANTON, NY, United States, 13617 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
400342 | Retail grocery store | No data | No data | No data | 701 CANTON ST, OGDENSBURG, NY, 13669 | No data |
747481 | Retail grocery store | No data | No data | No data | 420 BOLIVER RD, WELLSVILLE, NY, 14895 | No data |
721428 | Retail grocery store | No data | No data | No data | 9505 AIRPORT PLAZA, DANSVILLE, NY, 14437 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 22 PARK STREET., CANTON, NY, 13617, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2024-12-31 | Address | 10 TALLMAN AVE, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer) |
2023-08-20 | 2024-12-31 | Address | 22 PARK STREET., CANTON, NY, 13617, USA (Type of address: Chief Executive Officer) |
2023-08-20 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-20 | 2023-08-20 | Address | 10 TALLMAN AVE, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231000688 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
230820000332 | 2023-08-20 | BIENNIAL STATEMENT | 2022-04-01 |
131115000645 | 2013-11-15 | CERTIFICATE OF CHANGE | 2013-11-15 |
120621002467 | 2012-06-21 | BIENNIAL STATEMENT | 2012-04-01 |
100625000618 | 2010-06-25 | CERTIFICATE OF AMENDMENT | 2010-06-25 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State