WEST WISE SUPERMARKET, INC.

Name: | WEST WISE SUPERMARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1976 (49 years ago) |
Entity Number: | 411406 |
ZIP code: | 14618 |
County: | Livingston |
Place of Formation: | New York |
Address: | 264, ALPINE DRIVE, ROCHESTER, NY, United States, 14618 |
Principal Address: | ONE MAIN STREET, PO BOX 152, LIVONIA, NY, United States, 14487 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS P WEST | Chief Executive Officer | ONE MAIN STREET, PO BOX 152, LIVONIA, NY, United States, 14487 |
Name | Role | Address |
---|---|---|
WEST WISE SUPERMARKET, INC. | DOS Process Agent | 264, ALPINE DRIVE, ROCHESTER, NY, United States, 14618 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
240214 | Retail grocery store | No data | No data | No data | 1 MAIN ST, LIVONIA, NY, 14487 | No data |
0081-21-308993 | Alcohol sale | 2024-06-26 | 2024-06-26 | 2027-06-30 | 1 MAIN ST, LIVONIA, New York, 14487 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-01 | 2020-10-01 | Address | 264 ALPINE DRIVE, PO BOX 152, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1998-10-08 | 2018-10-01 | Address | ONE MAIN ST, PO BOX 152, LIVONIA, NY, 14487, 0152, USA (Type of address: Service of Process) |
1996-10-22 | 1998-10-08 | Address | ONE MAIN STREET, PO BOX 152, LIVONIA, NY, 14486, 0152, USA (Type of address: Service of Process) |
1993-10-22 | 1996-10-22 | Address | 41-45 WEST MAIN STREET, LIVONIA, NY, 14487, 0152, USA (Type of address: Service of Process) |
1993-10-22 | 1996-10-22 | Address | 41-45 WEST MAIN STREET, LIVONIA, NY, 14487, 0152, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061656 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007466 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161005007443 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141002006113 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121022006028 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State