Search icon

CHESTNUT SERVICE CENTER, INC.

Print

Details

Entity Number 835286

Status Active

NameCHESTNUT SERVICE CENTER, INC.

CountyUlster

Date of registration 14 Apr 1983 (41 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

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

VIOLET K. JAMAL

Chief Executive Officer

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

Licenses

Number Type Date Last renew date End date Address Description

515956

Retail grocery store

3 N CHESTNUT ST, NEW PALTZ, NY, 12561

0081-22-235096

Alcohol sale

2022-07-25

2022-07-25

2025-08-31

3 CHESTNUT STREET, NEW PALTZ, New York, 12561

Grocery Store

History

Start date End date Type Value

2023-12-05

2023-12-05

Address

536 MAIN ST,NEW PALTZ, NEW YORK, NY, 12561, USA (Type of address: Chief Executive Officer)

2023-11-21

2023-12-05

Shares

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

2023-11-21

2023-11-21

Address

536 MAIN ST,NEW PALTZ, NEW YORK, NY, 12561, USA (Type of address: Chief Executive Officer)

2023-11-21

2023-12-05

Address

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

2023-11-21

2023-12-05

Address

C/O CPD, 536 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

2020-11-02

2023-11-21

Address

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

2011-05-10

2020-11-02

Address

3 NORTH CHESTNUT STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)

2011-05-10

2023-11-21

Address

C/O CPD, 536 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

2003-08-19

2011-05-10

Address

C/O CPD, 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

2003-08-19

2011-05-10

Address

16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

231205004560

2023-12-05

CERTIFICATE OF CHANGE BY ENTITY

2023-12-05

231121001704

2023-11-21

BIENNIAL STATEMENT

2023-04-01

201102063188

2020-11-02

BIENNIAL STATEMENT

2019-04-01

180216006107

2018-02-16

BIENNIAL STATEMENT

2017-04-01

141120006246

2014-11-20

BIENNIAL STATEMENT

2013-04-01

110510002048

2011-05-10

BIENNIAL STATEMENT

2011-04-01

090514002135

2009-05-14

BIENNIAL STATEMENT

2009-04-01

070418002618

2007-04-18

BIENNIAL STATEMENT

2007-04-01

030819002557

2003-08-19

BIENNIAL STATEMENT

2003-04-01

010803002572

2001-08-03

BIENNIAL STATEMENT

2001-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2023-08-09

MOBIL MART

3 N CHESTNUT ST, NEW PALTZ, Ulster, NY, 12561

A

Food Inspection

Department of Agriculture and Markets

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts