Search icon

C & S WHOLESALE GROCERS, INC.

Company Details

Name: C & S WHOLESALE GROCERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1984 (41 years ago)
Date of dissolution: 01 Mar 2023
Entity Number: 938456
ZIP code: 03431
County: New York
Place of Formation: Vermont
Address: 7 Corporate Drive, Attn: Tax Department 87, Keene, NH, United States, 03431
Principal Address: 7 CORPORATE DR, KEENE, NH, United States, 03431

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 7 Corporate Drive, Attn: Tax Department 87, Keene, NH, United States, 03431

Chief Executive Officer

Name Role Address
RICHARD B COHEN Chief Executive Officer 7 CORPORATE DR, KEENE, NH, United States, 03431

History

Start date End date Type Value
2023-03-02 2023-03-02 Address 7 CORPORATE DR, KEENE, NH, 03431, USA (Type of address: Chief Executive Officer)
2020-08-19 2023-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-12-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230302002070 2023-03-01 CERTIFICATE OF TERMINATION 2023-03-01
220817001237 2022-08-17 BIENNIAL STATEMENT 2022-08-01
200819060311 2020-08-19 BIENNIAL STATEMENT 2020-08-01
SR-13204 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13205 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
297986 CNV_SI INVOICED 2008-11-06 140 SI - Certificate of Inspection fee (scales)
44687 CL VIO INVOICED 2005-11-16 300 CL - Consumer Law Violation
259185 CNV_SI INVOICED 2003-02-14 40 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-02-03
Type:
Unprog Rel
Address:
1 ELIZABETH DRIVE, CHESTER, NY, 10912
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-06-11
Type:
Planned
Address:
5873 GENESEE STREET, LANCASTER, NY, 14086
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-04-10
Type:
Planned
Address:
1500 CORPORATE BLVD., NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-04-05
Type:
Planned
Address:
5873 GENESEE STREET, LANCASTER, NY, 14086
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-03-07
Type:
Planned
Address:
100 ALLIED DRIVE, CHEEKTOWAGA, NY, 14227
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2016-03-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
MCENERY
Party Role:
Plaintiff
Party Name:
C & S WHOLESALE GROCERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-02-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
SECK
Party Role:
Plaintiff
Party Name:
C & S WHOLESALE GROCERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-04-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HERNANDEZARMANDO
Party Role:
Plaintiff
Party Name:
C & S WHOLESALE GROCERS, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State