Search icon

RENNOLDSON-BARBER, INC.

Print

Details

Entity Number 329923

Status Active

NameRENNOLDSON-BARBER, INC.

CountyOntario

Date of registration 12 May 1972 (52 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 136 S MAIN STREET / PO BOX 245, NAPLES, NY, United States, 14512

Address ZIP code 14512

Principal Address 136 S MAIN STREET, NAPLES, NY, United States, 14512

Principal Address ZIP code 14512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

STEPHEN RENNOLDSON

Chief Executive Officer

136 S MAIN STREET / PO BOX 245, NAPLES, NY, United States, 14512

DOS Process Agent

Name Role Address

RENNOLDSON'S MARKET

DOS Process Agent

136 S MAIN STREET / PO BOX 245, NAPLES, NY, United States, 14512

Licenses

Number Type Date Last renew date End date Address Description

325046

Retail grocery store

136 S. MAIN ST,, NAPLES, NY, 14512

0081-22-331947

Alcohol sale

2022-07-05

2022-07-05

2025-06-30

136-138 MAIN ST, NAPLES, New York, 14512

Grocery Store

History

Start date End date Type Value

2010-05-21

2012-05-04

Address

136 S MAIN STREET / PO BOX 245, NAPLES, NY, 14512, USA (Type of address: Service of Process)

2010-05-21

2012-05-04

Address

136 S MAIN STREET / PO BOX 245, NAPLES, NY, 14512, USA (Type of address: Principal Executive Office)

2008-05-09

2010-05-21

Address

136 S MAIN STREET, P.O. BOX 245, NAPLES, NY, 14512, USA (Type of address: Chief Executive Officer)

2008-05-09

2010-05-21

Address

P.O. BOX 245, 136 S MAIN STREET, NAPLES, NY, 14512, USA (Type of address: Principal Executive Office)

1998-06-02

2010-05-21

Address

136 S MAIN ST, PO BOX 245, NAPLES, NY, 14512, USA (Type of address: Service of Process)

1993-09-13

2008-05-09

Address

136-138 MAIN STREET, P.O. BOX 245, NAPLES, NY, 14512, USA (Type of address: Chief Executive Officer)

1993-09-13

2008-05-09

Address

P.O. BOX 245, 136-138 MAIN STREET, NAPLES, NY, 14512, USA (Type of address: Principal Executive Office)

1993-09-13

1998-06-02

Address

P.O. BOX 245, NAPLES, NY, 14512, USA (Type of address: Service of Process)

1972-05-12

1993-09-13

Address

136-138 MAIN ST., NAPLES, NY, 14512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120504006625

2012-05-04

BIENNIAL STATEMENT

2012-05-01

100521002970

2010-05-21

BIENNIAL STATEMENT

2010-05-01

080509002448

2008-05-09

BIENNIAL STATEMENT

2008-05-01

060519003100

2006-05-19

BIENNIAL STATEMENT

2006-05-01

20050303054

2005-03-03

ASSUMED NAME CORP AMENDMENT

2005-03-03

20050131034

2005-01-31

ASSUMED NAME CORP INITIAL FILING

2005-01-31

040624002328

2004-06-24

BIENNIAL STATEMENT

2004-05-01

020508002244

2002-05-08

BIENNIAL STATEMENT

2002-05-01

000508002268

2000-05-08

BIENNIAL STATEMENT

2000-05-01

980602002605

1998-06-02

BIENNIAL STATEMENT

1998-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2023-10-12

RENNOLDSONS MARKET

136 S. MAIN ST,, NAPLES, Ontario, NY, 14512

A

Food Inspection

Department of Agriculture and Markets

2023-08-10

RENNOLDSONS MARKET

136 S. MAIN ST,, NAPLES, Ontario, NY, 14512

C

Food Inspection

Department of Agriculture and Markets

04A - Wooden cutting block in the meat preparation room has extensive deep knife scores/pitting containing imbedded/dark matter, across food contact surfaces. Corrective actions discussed.

2022-08-19

RENNOLDSONS MARKET

136 S. MAIN ST,, NAPLES, Ontario, NY, 14512

A

Food Inspection

Department of Agriculture and Markets

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts