Search icon

COLE'S MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLE'S MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1976 (49 years ago)
Entity Number: 404397
ZIP code: 10548
County: Westchester
Place of Formation: New York
Address: 2147 ALBANY POST ROAD, MONTROSE, NY, United States, 10548
Principal Address: 166 BENEFIELD BLVD, PEESKKILL, NY, United States, 10566

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS F COLE JR Chief Executive Officer 166 BENEFIELD BLVD, PEEKSKILL, NY, NY, United States, 10566

DOS Process Agent

Name Role Address
EDWARD D SCHMITT & ASSOCIATES, LLC DOS Process Agent 2147 ALBANY POST ROAD, MONTROSE, NY, United States, 10548

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 166 BENEFIELD BLVD, PEEKSKILL, NY, NY, 10566, USA (Type of address: Chief Executive Officer)
2020-07-13 2024-10-23 Address 2147 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
2016-07-06 2020-07-13 Address 2147 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
2014-07-08 2016-07-06 Address 2121 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
2012-07-05 2024-10-23 Address 166 BENEFIELD BLVD, PEEKSKILL, NY, NY, 10566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241023003921 2024-10-23 BIENNIAL STATEMENT 2024-10-23
200713060654 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180706006439 2018-07-06 BIENNIAL STATEMENT 2018-07-01
20180129041 2018-01-29 ASSUMED NAME CORP INITIAL FILING 2018-01-29
160706006785 2016-07-06 BIENNIAL STATEMENT 2016-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State