Search icon

CAREY'S GROCERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAREY'S GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1977 (48 years ago)
Date of dissolution: 02 Aug 2022
Entity Number: 442401
ZIP code: 14826
County: Steuben
Place of Formation: New York
Address: PO BOX 312, 11 MAPLE AVE, COHOCTON, NY, United States, 14826
Principal Address: 11 MAPLE AVE, COHOCTON, NY, United States, 14826

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
CAREY'S GROCERY, INC. DOS Process Agent PO BOX 312, 11 MAPLE AVE, COHOCTON, NY, United States, 14826

Chief Executive Officer

Name Role Address
TIMOTHY A CAREY Chief Executive Officer PO BOX 312, 11 MAPLE AVE, COHOCTON, NY, United States, 14826

History

Start date End date Type Value
2017-07-17 2023-07-27 Address PO BOX 312, 11 MAPLE AVE, COHOCTON, NY, 14826, USA (Type of address: Service of Process)
2011-07-21 2023-07-27 Address PO BOX 312, 11 MAPLE AVE, COHOCTON, NY, 14826, USA (Type of address: Chief Executive Officer)
2011-07-21 2017-07-17 Address PO BOX 312, 11 MAPLE AVE, COHOCTON, NY, 14826, USA (Type of address: Service of Process)
1999-08-11 2011-07-21 Address 11 MAPLE AVE, COHOCTON, NY, 14826, 0312, USA (Type of address: Service of Process)
1999-08-11 2011-07-21 Address 11 MAPLE AVE, COHOCTON, NY, 14826, 0312, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230727004291 2022-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-02
190701060267 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170717006043 2017-07-17 BIENNIAL STATEMENT 2017-07-01
150706006179 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130709006041 2013-07-09 BIENNIAL STATEMENT 2013-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State