Name: | VILLAGE MEAT MARKET OF CHAPPAQUA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1983 (42 years ago) |
Entity Number: | 820954 |
ZIP code: | 12531 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 180 Old Peckslip Road, Holmes, NY, United States, 12351 |
Address: | Vincent MILAZZO, HOLMES N.Y., HOLMES, NY, United States, 12531 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VILLAGE MEAT MARKET OF CHAPPAQUA INC. | DOS Process Agent | Vincent MILAZZO, HOLMES N.Y., HOLMES, NY, United States, 12531 |
Name | Role | Address |
---|---|---|
VINCENT MILAZZO | Chief Executive Officer | 15 ORCHARD COURT, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-02-17 | Address | 15 ORCHARD COURT, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2024-06-06 | 2025-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-05 | 2024-06-05 | Address | 31 CHARLES PLACE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-05 | 2024-06-05 | Address | 15 ORCHARD COURT, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217001189 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
240605003896 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
070305002306 | 2007-03-05 | BIENNIAL STATEMENT | 2007-02-01 |
050309002580 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030213002732 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State