Name: | MURRAY SUPERETTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1982 (43 years ago) |
Entity Number: | 797766 |
ZIP code: | 14470 |
County: | Orleans |
Place of Formation: | New York |
Address: | 16573 RIDGE RD, HOLLEY, NY, United States, 14470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16573 RIDGE RD, HOLLEY, NY, United States, 14470 |
Name | Role | Address |
---|---|---|
MYRON SALAMACA | Chief Executive Officer | 2874 KENDALL RD, HOLLEY, NY, United States, 14470 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
345053 | Retail grocery store | No data | No data | No data | 16573 RIDGE RD, HOLLEY, NY, 14470 | No data |
0081-22-332158 | Alcohol sale | 2022-02-16 | 2022-02-16 | 2025-02-28 | 16573 RIDGE RD WEST, HOLLEY, New York, 14470 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-16 | 2023-10-16 | Address | 2874 KENDALL RD, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
2014-10-24 | 2023-10-16 | Address | 2874 KENDALL RD, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
2010-10-20 | 2014-10-24 | Address | 16573 RIDGE ROAD, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
2006-09-25 | 2010-10-20 | Address | 16569 RIDGE ROAD, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
2004-12-07 | 2006-09-25 | Address | 2882 KENDALL RD, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231016001256 | 2023-10-16 | BIENNIAL STATEMENT | 2022-10-01 |
211102002431 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
141024002063 | 2014-10-24 | BIENNIAL STATEMENT | 2014-10-01 |
121128002140 | 2012-11-28 | BIENNIAL STATEMENT | 2012-10-01 |
101020002048 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State