Search icon

STEINER FOODS INC.

Company Details

Name: STEINER FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1956 (69 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 109543
ZIP code: 10801
County: Bronx
Place of Formation: New York
Address: 510 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
MICHAEL A DISANTO Chief Executive Officer 510 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Form 5500 Series

Employer Identification Number (EIN):
131812037
Plan Year:
2011
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2009

History

Start date End date Type Value
2004-12-07 2013-02-12 Address 510 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1956-01-03 2004-12-07 Address 1392 OAKPOINT AVE., BORO BRONX, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246705 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130212006146 2013-02-12 BIENNIAL STATEMENT 2012-01-01
080530002723 2008-05-30 BIENNIAL STATEMENT 2008-01-01
041207002401 2004-12-07 BIENNIAL STATEMENT 2004-01-01
B322655-3 1986-02-14 CERTIFICATE OF AMENDMENT 1986-02-14

Trademarks Section

Serial Number:
75317962
Mark:
WINTHROP
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1997-07-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
WINTHROP

Goods And Services

For:
hard candy and licorice
International Classes:
030 - Primary Class
Class Status:
Abandoned

Date of last update: 19 Mar 2025

Sources: New York Secretary of State