Name: | HAPANOWICZ BROS. MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1981 (44 years ago) |
Entity Number: | 671116 |
ZIP code: | 13417 |
County: | Oneida |
Place of Formation: | New York |
Address: | 19 CLINTON ST, NEW YORK, NY, United States, 13417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY HADANOWICZ | Chief Executive Officer | 302 FAIRWAY DR, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 CLINTON ST, NEW YORK, NY, United States, 13417 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
305241 | Retail grocery store | No data | No data | No data | 19 CLINTON ST, NEW YORK MILLS, NY, 13417 | No data |
0071-23-231242 | Alcohol sale | 2023-04-27 | 2023-04-27 | 2026-06-30 | 19 CLINTON ST, NEW YORK MILLS, New York, 13417 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-04 | 2003-01-09 | Address | 5001 CLINTON ROAD, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer) |
1994-01-11 | 2003-01-09 | Address | 19 CLINTON STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process) |
1993-03-25 | 1999-01-04 | Address | 310 WASHINGTON DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2003-01-09 | Address | 19 CLINTON STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Principal Executive Office) |
1981-01-02 | 1994-01-11 | Address | 19 CLINTON ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030109002257 | 2003-01-09 | BIENNIAL STATEMENT | 2003-01-01 |
010111002019 | 2001-01-11 | BIENNIAL STATEMENT | 2001-01-01 |
990104002196 | 1999-01-04 | BIENNIAL STATEMENT | 1999-01-01 |
970212002212 | 1997-02-12 | BIENNIAL STATEMENT | 1997-01-01 |
940111002447 | 1994-01-11 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State