Search icon

CHESTNUT MARTS, INC.

Print

Details

Entity Number 1989040

Status Active

NameCHESTNUT MARTS, INC.

CountyUlster

Date of registration 10 Jan 1996 (29 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 536 MAIN STREET, NEW PALTZ, NY, United States, 12561

Principal Address ZIP code 12561

Address 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Address ZIP code 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

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

254900T4BW2PP6ZIB215

1989040

US-NY

GENERAL

ACTIVE

1996-01-10

Addresses

LegalC/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, US-NY, US, 10005
Headquarters536 MAIN STREET, NEW PALTZ, US-NY, US, 12561

Registration details

Registration Date2018-03-27
Last Update2024-04-15
StatusISSUED
Next Renewal2025-04-15
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As1989040

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

C/O C T CORPORATION SYSTEM

DOS Process Agent

28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address

SALAH AL JAMAL

Chief Executive Officer

536 MAIN ST, NEW PALTZ, NY, United States, 12561

Licenses

Number Type Date Last renew date End date Address Description

753289

Retail grocery store

280 SAWMILL RIVER ROAD, ELMSFORD, NY, 10523

751265

Retail grocery store

87 ROUTE 6, BALDWIN PLACE, NY, 10505

751264

Retail grocery store

680 E MAIN ST, MOUNT KISCO, NY, 10549

748953

Retail grocery store

142 TUCKAHOE ROAD, YONKERS, NY, 10710

743722

Retail grocery store

154 BROADWAY, HAWTHORNE, NY, 10532

742186

Retail grocery store

192 N BEDFORD RD, MOUNT KISCO, NY, 10549

742185

Retail grocery store

1417 RT 9W, MARLBORO, NY, 12542

741176

Retail grocery store

69 THEODORE FREMD AVE, RYE, NY, 10580

739886

Retail grocery store

1372 UNION STREET, SCHENECTADY, NY, 12308

738663

Retail grocery store

259 UNDERHILL AVE, WEST HARRISON, NY, 10604

History

Start date End date Type Value

2024-01-18

2024-01-18

Address

16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)

2023-12-07

2024-01-18

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-12-07

2024-01-18

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2023-12-07

2023-12-07

Address

16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)

2023-12-07

2024-01-18

Address

16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)

2023-12-07

2024-01-18

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2023-05-22

2023-12-07

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-05-22

2023-05-22

Address

16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)

2023-05-22

2023-12-07

Address

16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)

2023-05-22

2023-12-07

Address

536 MAIN STREET, AUTHORIZED PERSON, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240118001829

2024-01-18

BIENNIAL STATEMENT

2024-01-18

231207003125

2023-12-07

CERTIFICATE OF CHANGE BY ENTITY

2023-12-07

230522003917

2023-05-22

BIENNIAL STATEMENT

2022-01-01

201028060052

2020-10-28

BIENNIAL STATEMENT

2020-01-01

180216006089

2018-02-16

BIENNIAL STATEMENT

2018-01-01

141120006208

2014-11-20

BIENNIAL STATEMENT

2014-01-01

121105006915

2012-11-05

BIENNIAL STATEMENT

2012-01-01

100615002735

2010-06-15

BIENNIAL STATEMENT

2010-01-01

100428000091

2010-04-28

ERRONEOUS ENTRY

2010-04-28

DP-1835744

2010-01-27

DISSOLUTION BY PROCLAMATION

2010-01-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2024-01-31

3997 RT. 22 ROUTE, WASSAIC

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures

2024-01-09

CHESTNUT MARTS - 259 UN

259 UNDERHILL AVE, WEST HARRISON, Westchester, NY, 10604

A

Food Inspection

Department of Agriculture and Markets

2024-01-04

CHESTNUT MARTS

1468 RTE 9, WAPPINGERS FALLS, Dutchess, NY, 12590

A

Food Inspection

Department of Agriculture and Markets

2023-12-14

CHESTNUT MART INS-215 N

215 N BROADWAY, TARRYTOWN, Westchester, NY, 10591

A

Food Inspection

Department of Agriculture and Markets

2023-12-11

CHESTNUT MARTS

1417 RT 9W, MARLBORO, Ulster, NY, 12542

A

Food Inspection

Department of Agriculture and Markets

2023-12-11

CM- 3081 RTE 22

3081 RT 22, PATTERSON, Putnam, NY, 12563

A

Food Inspection

Department of Agriculture and Markets

2023-11-07

CHESTNUT MARKETS

680 E MAIN ST, MOUNT KISCO, Westchester, NY, 10549

A

Food Inspection

Department of Agriculture and Markets

2023-10-31

CHESTNUT MARTS

192 N BEDFORD RD, MOUNT KISCO, Westchester, NY, 10549

A

Food Inspection

Department of Agriculture and Markets

2023-10-31

CHESTNUT MARTS

1417 RT 9W, MARLBORO, Ulster, NY, 12542

C

Food Inspection

Department of Agriculture and Markets

10B - Establishment has insufficient space to accommodate operations with food and/or non-food items stored directly against wall hampering proper inspection and cleaning.

2023-10-10

CHESTNUT MARTS - 75 DUT

75 DUTCH HILL RD, ORANGEBURG, Rockland, NY, 10962

A

Food Inspection

Department of Agriculture and Markets

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts