Search icon

PRICE CHOPPER OPERATING CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT LEGAL DEPT, 461 NOTT ST, SCHENECTADY, NY, United States, 12308

Chief Executive Officer

Name Role Address
BLAINE R. BRINGHURST Chief Executive Officer 461 NOTT STREET, SCHENECTADY, NY, United States, 12308

National Provider Identifier

NPI Number:
1689788903

Authorized Person:

Name:
KATHLEEN BRYANT
Role:
VP OF PHARMACY
Phone:

Taxonomy:

Selected Taxonomy:
3336C0002X - Clinic Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No

Contacts:

Fax:
5183566978
Fax:
5184270197

Licenses

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

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-12
Type:
Referral
Address:
1 MAIN STREET, RICHFIELD SPRINGS, NY, 13439
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-02-15
Type:
Complaint
Address:
ROUTE 9 J M FIELDS CENTER, Latham, NY, 12110
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State