Search icon

CONSOLIDATED SUPERMARKET SUPPLY, L.L.C.

Branch

Company Details

Entity Name: CONSOLIDATED SUPERMARKET SUPPLY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 28 Mar 2003 (22 years ago)
Branch of: CONSOLIDATED SUPERMARKET SUPPLY, L.L.C., NEW YORK (Company Number 1955050)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jun 2015 (10 years ago)
Document Number: M03000001007
FEI/EIN Number 133849751
Address: 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604
Mail Address: 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604
Place of Formation: NEW YORK

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
KRASNE THATCHER President 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604

Vice President

Name Role Address
Lebiak Kostantny Vice President 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604

Manager

Name Role Address
Krasne Charles Manager 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604

Treasurer

Name Role Address
Cunningham Thomas Treasurer 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604

Secretary

Name Role Address
Jacobs Howard Secretary 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC STMNT OF RA/RO CHG 2015-06-18 No data No data
REGISTERED AGENT NAME CHANGED 2015-06-18 CORPORATE CREATIONS NETWORK, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
CORLCRACHG 2015-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State