Name: | PRICE CHOPPER OPERATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1937 (88 years ago) |
Entity Number: | 50337 |
ZIP code: | 12308 |
County: | Schenectady |
Place of Formation: | New York |
Principal Address: | 461 NOTT ST, SCHENECTADY, NY, United States, 12308 |
Address: | ATT LEGAL DEPT, 461 NOTT ST, SCHENECTADY, NY, United States, 12308 |
Contact Details
Phone +1 518-379-2470
Phone +1 518-623-2993
Shares Details
Shares issued 1500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT LEGAL DEPT, 461 NOTT ST, SCHENECTADY, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
BLAINE R. BRINGHURST | Chief Executive Officer | 461 NOTT STREET, SCHENECTADY, NY, United States, 12308 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
270018 | Retail grocery store | No data | No data | No data | 141 SNFRD FRMS SHPPNG CTR RT30N, AMSTERDAM, NY, 12010 | No data |
729130 | Retail grocery store | No data | No data | No data | 1018 ROUTE 146, CLIFTON PARK, NY, 12065 | No data |
725705 | Retail grocery store | No data | No data | No data | 354 BROADWAY, FORT EDWARD, NY, 12828 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-04-24 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
2025-03-19 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 750, Par value: 0 |
2025-03-07 | 2025-03-19 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
2025-03-07 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 750, Par value: 0 |
2025-01-22 | 2025-03-07 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906000591 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
211014000920 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
190904060396 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170907006057 | 2017-09-07 | BIENNIAL STATEMENT | 2017-09-01 |
160317002008 | 2016-03-17 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State