Name: | CUBA CHEESE SHOPPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1983 (42 years ago) |
Entity Number: | 843807 |
ZIP code: | 14727 |
County: | Allegany |
Place of Formation: | New York |
Address: | 341 N SHORE RD, CUBA, NY, United States, 14727 |
Principal Address: | 53 GENESEE STREET, CUBA, NY, United States, 14727 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY J BRADLEY | Chief Executive Officer | 341 NORTH SHORE ROAD, CUBA, NY, United States, 14727 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 341 N SHORE RD, CUBA, NY, United States, 14727 |
Number | Type | Address |
---|---|---|
025245 | Retail grocery store | 53 GENESEE ST, CUBA, NY, 14727 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2023-05-04 | Address | 341 NORTH SHORE ROAD, CUBA, NY, 14727, USA (Type of address: Chief Executive Officer) |
2018-08-28 | 2023-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2018-08-28 | 2023-05-04 | Address | 53 GENESEE STREET, CUBA, NY, 14727, USA (Type of address: Service of Process) |
2011-06-07 | 2018-08-28 | Address | 53 GENESEE STREET, CUBA, NY, 14727, USA (Type of address: Service of Process) |
2011-06-07 | 2023-05-04 | Address | 341 NORTH SHORE ROAD, CUBA, NY, 14727, USA (Type of address: Chief Executive Officer) |
2008-05-13 | 2011-06-07 | Address | 341 N SHORE RD, CUBA, NY, 14727, USA (Type of address: Chief Executive Officer) |
2008-05-13 | 2011-06-07 | Address | 341 N SHORE RD, CUBA, NY, 14727, USA (Type of address: Principal Executive Office) |
2008-05-13 | 2011-06-07 | Address | 53 GENESEE ST, CUBA, NY, 14727, USA (Type of address: Service of Process) |
1983-11-03 | 2018-08-28 | Name | CUBA FOOD MART, INC. |
1983-05-23 | 1983-11-03 | Name | SCHRYVER & ROBINSON, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504004787 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
220805000839 | 2022-08-05 | BIENNIAL STATEMENT | 2021-05-01 |
180828000722 | 2018-08-28 | CERTIFICATE OF AMENDMENT | 2018-08-28 |
171002002004 | 2017-10-02 | BIENNIAL STATEMENT | 2017-05-01 |
110607002436 | 2011-06-07 | BIENNIAL STATEMENT | 2011-05-01 |
080513002093 | 2008-05-13 | BIENNIAL STATEMENT | 2007-05-01 |
B036371-2 | 1983-11-03 | CERTIFICATE OF AMENDMENT | 1983-11-03 |
A982870-3 | 1983-05-23 | CERTIFICATE OF INCORPORATION | 1983-05-23 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-03-02 | CUBA CHEESE SHOPPE | 53 GENESEE ST, CUBA, Allegany, NY, 14727 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-02-16 | CUBA CHEESE SHOPPE | 53 GENESEE ST, CUBA, Allegany, NY, 14727 | A | Food Inspection | Department of Agriculture and Markets | No data |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State