Search icon

CORAM CONVENIENCE STORE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORAM CONVENIENCE STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1984 (41 years ago)
Date of dissolution: 13 Feb 2019
Entity Number: 921324
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 337 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAHAVIR SINGH DOS Process Agent 337 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727

Chief Executive Officer

Name Role Address
MATT SINGH Chief Executive Officer 337 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727

History

Start date End date Type Value
2010-06-29 2012-07-18 Address 337 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Service of Process)
2010-06-29 2012-07-18 Address 337 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
2008-06-06 2010-06-29 Address 337 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Service of Process)
2008-06-06 2010-06-29 Address 337 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
2004-08-03 2008-06-06 Address 74-10 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190213000234 2019-02-13 CERTIFICATE OF DISSOLUTION 2019-02-13
120718002582 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100629002454 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080606002034 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060524003704 2006-05-24 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State