Name: | ARTHUR R. GREN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1953 (71 years ago) |
Entity Number: | 92989 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1886 MASON DRIVE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JON P GREN JR | Chief Executive Officer | 1886 MASON DRIVE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
JON P GREN JR. | DOS Process Agent | 1886 MASON DRIVE, JAMESTOWN, NY, United States, 14701 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0001-23-341794 | Alcohol sale | 2024-06-28 | 2024-06-28 | 2025-06-30 | 1886 MASON DR, JAMESTOWN, New York, 14701 | Wholesale Beer (Retail) |
0009-22-317158 | Alcohol sale | 2022-11-15 | 2022-11-15 | 2025-12-31 | 1886 MASON DR, JAMESTOWN, New York, 14701 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 1886 MASON DRIVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2024-07-17 | 2024-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-01-05 | 2024-07-17 | Address | 1886 MASON DRIVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2012-01-05 | 2024-07-17 | Address | 1886 MASON DRIVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 2012-01-05 | Address | 1886 MASON DR, JAMESTOWN, NY, 14701, 9697, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717001190 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
140102002176 | 2014-01-02 | BIENNIAL STATEMENT | 2013-12-01 |
120105002923 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091223002673 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
071226002571 | 2007-12-26 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State