You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

THE GREAT ATLANTIC & PACIFIC TEA COMPANY, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation11/30/195911/30/1959ForeignProfit4/29/2016Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose Capital Stock0.0000
Charter CountyControl Number0
Charter StateMDExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address2 PARAGON DRIVE
MONTVALE, NJ, 07645
USA
Notice of Process AddressJOAN ROENSCH
2 PARAGON DRIVE
MONTVALE, NJ, 07645
USA
Principal Office Address2 PARAGON DRIVE
MONTVALE, NJ, 07645
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorRAYMOND SILCOCK
2 PARAGON DRIVE
MONTVALE, NJ, 07645
USA
DirectorCHRISTOPHER MCGARRY
2 PARAGON DRIVE
MONTVALE, NJ, 07645
USA
PresidentRAYMOND SILCOCK
2 PARAGON DRIVE
MONTVALE, NJ, 07645
USA
SecretaryCHRISTOPHER MCGARRY
2 PARAGON DRIVE
MONTVALE, NJ, 07645
USA
TreasurerJEFFREY KAWALSKY
2 PARAGON DRIVE
MONTVALE, NJ, 07645
USA
Vice-PresidentCHRISTOPHER MCGARRY
2 PARAGON DRIVE
MONTVALE, NJ, 07645
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
SUPER FRESHTRADENAME8/23/19944/29/2016
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
9/24/1980AMENDMENT: ARTICLES OF AMENDMENT.
8/27/1979AMENDMENT: ARTICLES OF AMENDMENT.
8/11/1969AMENDMENT: CERTIFICATE OFINCORPROATION. MICRO
Date Amendment
Back To Top

Annual Reports

Filed For
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
1998
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)6/4/20126/4/20126/6/20126/6/20124/29/2016
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Friday, March 29, 2024 — 9:54 AM