Back to Home
Business Information
Business Details
Business Name: HANOVER CONSUMER COOPERATIVE SOCIETY, INC. Business ID: 14358
Business Type: Domestic Consumer Cooperative Business Status: Good Standing
Principal Purpose: Not Required
Business Creation Date: 06/07/1937 Name in State of Incorporation: Not Available
Date of Formation in Jurisdiction: 06/07/1937    
Principal Office Address: 45 S Park Street, Hanover, NH, 03755, USA Mailing Address: PO BOX 633, HANOVER, NH, 03755, USA
Citizenship / State of Incorporation: Domestic/New Hampshire    
    Last Annual Report Year: 2024
    Next Report Year: 2025
Duration: Perpetual  
Business Email: jamieshechtman@coopfoodstore.com Phone #: 802-765-2840
Notification Email: jamieshechtman@coopfoodstore.com Fiscal Year End Date: NONE
Notes
V:86 P:331 Date:06/07/1937 INC. (STOCK $10,000: 2000 SHS. AT $5 AUTH.-- 200 SHS. ISSUED) PD. $10. FOR LETTER FROM JBN RELATIVE TO RECORD OF ORGANIZATION, SEE CORP. FILE IN VAULT. (FORMED UNDER RSA 301-A) V:136 P:119 Date:11/26/1946 STOCK INCREASED TO $50,000: 10,000 SHS. AT $5 (PD. $15) V:272 P:29 Date:07/30/1957 INCREASED TO 30,000 SHS. AT $5--ALL ISSUED. PD. $125. (FRANCHISE 37.50) V:361 P:141 Date:03/27/1962 INCREASED STOCK TO 50,000 SHS. COM. WITH $5 PAR. (FEE $200, CREDIT $150, PD. $50) V:0 P:0 Date:04/28/1981 LETTER IN 75 RETURN DRAW RE: CLERK. V:CC 1 P:1 Date:06/06/1985 CERTIFICATE OF ORGANIZATION UNDER RSA 301-A:36 FILED. CORP CHANGED TO A CONSUMER'S COOPERATIVE ASSOCIATION. AUTH. CAP. STOCK NOW 250,000 SH. AT $5.00 PAR VAL. V:CC-I P:116 Date:05/22/1989 AFFIDAVIT OF AMENDMENT FILED. PD. $5.00. AMENDED: ARTICLES 1, 8, & 10. RET. TO: JEFFREY J. ZELLERS ESQ., ONE CAPITOL STREET, P.O. BOX 1378, CONCORD, NH 03302 V:CC-1 P:162 Date:12/27/1990 ARTICLES OF AMENDMENT
Remarks
Date - 06/07/1937, Volume - 86 , Page - 331 : INC. (STOCK $10,000: 2000 SHS. AT $5 AUTH.-- 200 SHS. ISSUED) PD. $10. FOR LETTER FROM JBN RELATIVE TO RECORD OF ORGANIZATION, SEE CORP. FILE IN VAULT. (FORMED UNDER RSA 301-A) Date - 11/26/1946, Volume - 136 , Page - 119 : STOCK INCREASED TO $50,000: 10,000 SHS. AT $5 (PD. $15) Date - 07/30/1957, Volume - 272 , Page - 29 : INCREASED TO 30,000 SHS. AT $5--ALL ISSUED. PD. $125. (FRANCHISE 37.50) Date - 03/27/1962, Volume - 361 , Page - 141 : INCREASED STOCK TO 50,000 SHS. COM. WITH $5 PAR. (FEE $200, CREDIT $150, PD. $50) Date - 04/28/1981, Volume - 0 , Page - 0 : LETTER IN 75 RETURN DRAW RE: CLERK. Date - 06/06/1985, Volume - CC 1 , Page - 1 : CERTIFICATE OF ORGANIZATION UNDER RSA 301-A:36 FILED. CORP CHANGED TO A CONSUMER'S COOPERATIVE ASSOCIATION. AUTH. CAP. STOCK NOW 250,000 SH. AT $5.00 PAR VAL. Date - 05/22/1989, Volume - CC-I , Page - 116 : AFFIDAVIT OF AMENDMENT FILED. PD. $5.00. AMENDED: ARTICLES 1, 8, & 10. RET. TO: JEFFREY J. ZELLERS ESQ., ONE CAPITOL STREET, P.O. BOX 1378, CONCORD, NH 03302 Date - 12/27/1990, Volume - CC-1 , Page - 162 : ARTICLES OF AMENDMENT FILED. PD. $5. AMENDED RE DIVIDENDS. RET. TO: ROBIN - 228-0477 Date - 06/18/1991, Volume - 139868, Page - : CO-OP FOOD STORE TN: 139869: CO-OP SERVICE CENTER Date - 02/25/1997, Volume - CC-1 , Page - 315 : AMENDMENT FILED INCREASING THE SHARES FROM 200,000 @ THE $1 MILLION DOLLAR LEVEL TO 500,000 @ THE $2.5 MILLION DOLLAR LEVEL RET CERT TO: ROY RAVEN, CHIEF FINANCIAL OFFICER, HANOVER CONSUMER COOPERATIVE SOCIETY, INC., PO BOX 633, HANOVER NH 03755-0633 Date - 09/19/1997, Volume - 211952, Page - : LEBANON CO-OP Date - 05/12/1999, Volume - , Page - TN'S : HANOVER CO-OP FOOD STORE (232533) LEBANON CO-OP FOOD STORE (232536) CO-OP COMMUNITY FOOD MARKET (232551)
Principal Purpose
S.NoNAICS CodeNAICS Subcode
1Retail TradeSupermarkets and Other Grocery (except Convenience) Stores
2NOT REQUIRED
  • Page 1 of 1, records 1 to 2 of 2
Principals Information
Name/TitleBusiness Address
Jessica Giordani / Director30 Spring St, Apt 2, Lebanon, NH, 03766, USA
Margaret O'Neil / Treasurer42 Meadow Valley Road, Cornish, NH, 03745, USA
Nicholas Clark / President3998 Route 113, Thetford Center, VT, 05075, USA
Conicia Jackson / Vice President10 Pleasant St, PO Box 184, Lebanon, NH, 03768, USA
Mary Lou Aleskie / Director530 River Rd, Lyme, NH, 03768, USA
Principals Information
Name/Title Business Address Business Address:
Nicholas Clark / President 3998 Route 113, Thetford Center, VT, 05075, USA
Conicia Jackson / Vice President 10 Pleasant St, PO Box 184, Lebanon, NH, 03768, USA
Margaret O'Neil / Treasurer 42 Meadow Valley Road, Cornish, NH, 03745, USA
View All Principals(12)
Registered Agent Information
Name: Zellers, Jeffrey J, Esq
Registered Office Address: 2 S State Street, Concord, NH, 03301, USA
Registered Mailing Address: 2 S State Street, Concord, NH, 03301, USA
Trade Name Information
Business Name Business ID Business Status
CO-OP FOOD STORE 150782 Active
Co-Op Community Food Market 616801 Active
CO-OP SERVICE CENTER 150783 Active
Hanover Co-Op Food Store 616306 Active
Lebanon Co-Op Food Store 616802 Active
LEBANON CO-OP 278882 Expired
LEBANON CO-OP FOOD STORE 317223 Expired
CO-OP COMMUNITY FOOD MARKET 317243 Expired
HANOVER CO-OP FOOD STORE 317220 Expired
Trade Name Owned By
Name Title Address