Search icon

SONBYRNE SALES, INC.

Print

Details

Entity Number 108939

Status Active

NameSONBYRNE SALES, INC.

CountyOnondaga

Date of registration 29 May 1956 (68 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 171 NYS Route 5, Weedsport, NY, United States, 13166

Address ZIP code 13166

Principal Address 171 ROUTE 5, WEEDSPORT, NY, United States, 13166

Principal Address ZIP code 13166

Shares Details

Shares issued 1000

Share Par Value 50

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at

254900HMN2AASVK6CV63

108939

US-NY

GENERAL

ACTIVE

1956-05-29

Addresses

Legal171 NYS ROUTE 5, WEEDSPORT, US-NY, US, 13166
Headquarters171 NYS ROUTE 5, WEEDSPORT, US-NY, US, 13166

Registration details

Registration Date2019-04-10
Last Update2024-03-12
StatusISSUED
Next Renewal2025-04-10
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As108939

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

171 NYS Route 5, Weedsport, NY, United States, 13166

Chief Executive Officer

Name Role Address

MARK V BYRNE

Chief Executive Officer

171 RT 5, WEEDSPORT, NY, United States, 13166

Licenses

Number Type Date Last renew date End date Address Description

756888

Retail grocery store

1115 UPPER FRONT ST, BINGHAMTON, NY, 13905

756857

Retail grocery store

31 PAUL RD, ROCHESTER, NY, 14624

754301

Retail grocery store

611 E MAIN ST, PALMYRA, NY, 14522

754300

Retail grocery store

3100 WATSON BLVD, ENDICOTT, NY, 13760

752265

Retail grocery store

798 W BROADWAY ST, FULTON, NY, 13069

752264

Retail grocery store

301 E MAIN ST, ENDICOTT, NY, 13760

752263

Retail grocery store

2180 E RIDGE RD, ROCHESTER, NY, 14622

752262

Retail grocery store

2155 LONG POND RD, ROCHESTER, NY, 14606

752260

Retail grocery store

491 ELECTRONICS PKWY, LIVERPOOL, NY, 13088

749721

Retail grocery store

528 PENNSYLVANIA AVE, ELMIRA, NY, 14901

History

Start date End date Type Value

2024-05-01

2024-05-01

Address

171 RT 5, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer)

2023-03-17

2024-05-01

Shares

Share type: NO PAR VALUE, Number of shares: 200200, Par value: 0

2023-01-12

2023-03-17

Shares

Share type: NO PAR VALUE, Number of shares: 200200, Par value: 0

2019-04-19

2024-05-01

Address

ATTN PRESIDENT, 171 NYS ROUTE 5, WEEDSPORT, NY, 13166, USA (Type of address: Service of Process)

2019-04-19

2023-01-12

Shares

Share type: NO PAR VALUE, Number of shares: 200200, Par value: 0

2012-06-29

2024-05-01

Address

171 RT 5, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer)

2010-06-10

2012-06-29

Address

2394 US ROUTE 11, LAFAYETTE, NY, 13484, USA (Type of address: Chief Executive Officer)

2008-06-04

2019-04-19

Address

171 RT 5, WEEDSPORT, NY, 13166, USA (Type of address: Service of Process)

2008-06-04

2010-06-10

Address

240 ONEIDA ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

2007-10-12

2008-06-04

Address

240 ONEIDA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240501031272

2024-05-01

BIENNIAL STATEMENT

2024-05-01

220714000852

2022-07-14

BIENNIAL STATEMENT

2022-05-01

200504060026

2020-05-04

BIENNIAL STATEMENT

2020-05-01

190419000415

2019-04-19

CERTIFICATE OF AMENDMENT

2019-04-19

180502006670

2018-05-02

BIENNIAL STATEMENT

2018-05-01

161026006310

2016-10-26

BIENNIAL STATEMENT

2016-05-01

140929006135

2014-09-29

BIENNIAL STATEMENT

2014-05-01

120629002383

2012-06-29

BIENNIAL STATEMENT

2012-05-01

100610002142

2010-06-10

BIENNIAL STATEMENT

2010-05-01

080604002370

2008-06-04

BIENNIAL STATEMENT

2008-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2024-01-19

BYRNE DAIRY STORE 65

175 STATE RT 5, ELBRIDGE, Onondaga, NY, 13060

A

Food Inspection

Department of Agriculture and Markets

2024-01-17

BYRNE DAIRY #145 WHITNE

2862 NY ROUTE 11, WHITNEY POINT, Broome, NY, 13862

A

Food Inspection

Department of Agriculture and Markets

2024-01-10

BYRNE DAIRY STORE 58

216 LIBERTY ST, PENN YAN, Yates, NY, 14527

B

Food Inspection

Department of Agriculture and Markets

15A - Pass through oven has light accumulation of dust directly above the entry/exit points.

2024-01-04

BYRNE DAIRY #144 PALMYR

611 E MAIN ST, PALMYRA, Wayne, NY, 14522

A

Food Inspection

Department of Agriculture and Markets

2024-01-03

BYRNE DAIRY STORE #29

39 E SOUTH ST, GENESEO, Livingston, NY, 14454

A

Food Inspection

Department of Agriculture and Markets

2024-01-03

BYRNE DAIRY #130 (E NEW

515 E UNION ST, NEWARK, Wayne, NY, 14513

A

Food Inspection

Department of Agriculture and Markets

2023-12-19

BYRNE DAIRY #131 ITHACA

323 ELMIRA RD, ITHACA, Tompkins, NY, 14850

A

Food Inspection

Department of Agriculture and Markets

2023-12-19

BYRNE DAIRY #136

491 ELECTRONICS PKWY, LIVERPOOL, Onondaga, NY, 13088

A

Food Inspection

Department of Agriculture and Markets

2023-12-15

BYRNE DAIRY #148 E ROCH

321 E LINDEN AVE, EAST ROCHESTER, Monroe, NY, 14445

B

Food Inspection

Department of Agriculture and Markets

12A - Boxed foods in food prep area and walk-in freezer are stored directly on the floor. - Sliced ham and tuna salad in deli prep cooler have internal temperature of 46-48°F. Products were moved to walk-in cooler.

2023-12-13

BYRNE DAIRY #68

885 US RT 11, CENTRAL SQUARE, Oswego, NY, 13036

A

Food Inspection

Department of Agriculture and Markets

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts