Search icon

GILLETTE'S FOOD MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GILLETTE'S FOOD MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1980 (45 years ago)
Date of dissolution: 11 Jun 2007
Entity Number: 626355
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 107 WEST LIBERTY STREET, ROME, NY, United States, 13440

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
O'SHEA, MCDONALD, LASCURETTES & STEVENS DOS Process Agent 107 WEST LIBERTY STREET, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
WILLIAM R STEVENS CO-EXECUTOR Chief Executive Officer CHARLES J SCHOFF CO-EXECUTOR, 107 WEST LIBERTY STREET, ROME, NY, United States, 13440

History

Start date End date Type Value
1992-12-10 2006-05-18 Address 7824 TURIN ROAD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1992-12-10 2006-05-18 Address 7812 TURIN ROAD, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1980-05-08 1992-12-10 Address STEVENS 107 WEST, LIBERTY ST, ROME, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070611000105 2007-06-11 CERTIFICATE OF DISSOLUTION 2007-06-11
060518003195 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040512002475 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020423002802 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000523002642 2000-05-23 BIENNIAL STATEMENT 2000-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-02-08
Type:
Complaint
Address:
7812 TURIN ROAD, ROME, NY, 13440
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State