Name: | FRUITCO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1958 (67 years ago) |
Entity Number: | 110027 |
ZIP code: | 10543 |
County: | New York |
Place of Formation: | New York |
Address: | 369 ORIENTA AVENUE, MAMARONECK, NY, United States, 10543 |
Principal Address: | 201 NYC TERMINAL MARKET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRUITCO CORP. PROFIT SHARING PLAN | 2020 | 135667033 | 2021-10-08 | FRUITCO CORP. | 1 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
FRUITCO CORP. PROFIT SHARING PLAN | 2019 | 135667033 | 2020-08-28 | FRUITCO CORP. | 1 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
FRUITCO CORP. PROFIT SHARING PLAN | 2018 | 135667033 | 2019-10-10 | FRUITCO CORP. | 1 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
FRUITCO CORP. PROFIT SHARING PLAN | 2017 | 135667033 | 2018-09-24 | FRUITCO CORP. | 1 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
FRUITCO CORP. PROFIT SHARING PLAN | 2016 | 135667033 | 2017-08-18 | FRUITCO CORP. | 2 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
FRUITCO CORP. PROFIT SHARING PLAN | 2015 | 135667033 | 2016-06-24 | FRUITCO CORP. | 2 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
FRUITCO CORP. PROFIT SHARING PLAN | 2014 | 135667033 | 2015-06-30 | FRUITCO CORP. | 2 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-06-30 |
Name of individual signing | JEFFREY KREINCES |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2003-01-01 |
Business code | 424400 |
Sponsor’s telephone number | 7188934500 |
Plan sponsor’s address | 201 NEW YORK CITY TERMINAL MARKET, BRONX, NY, 10474 |
Signature of
Role | Plan administrator |
Date | 2014-06-20 |
Name of individual signing | JEFFREY KREINCES |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2003-01-01 |
Business code | 424400 |
Sponsor’s telephone number | 7188934500 |
Plan sponsor’s address | 201 NEW YORK CITY TERMINAL MARKET, BRONX, NY, 10474 |
Signature of
Role | Plan administrator |
Date | 2013-10-11 |
Name of individual signing | JEFFREY KREINCES |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2003-01-01 |
Business code | 424400 |
Sponsor’s telephone number | 7188934500 |
Plan sponsor’s address | 201 NEW YORK CITY TERMINAL MARKET, BRONX, NY, 10474 |
Plan administrator’s name and address
Administrator’s EIN | 135667033 |
Plan administrator’s name | FRUITCO CORP. |
Plan administrator’s address | 201 NEW YORK CITY TERMINAL MARKET, BRONX, NY, 10474 |
Administrator’s telephone number | 7188934500 |
Signature of
Role | Plan administrator |
Date | 2012-05-16 |
Name of individual signing | JEFFREY KREINCES |
Name | Role | Address |
---|---|---|
FRUITCO CORP. | DOS Process Agent | 369 ORIENTA AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
JOHN A MARULLI | Chief Executive Officer | 201 NYC TERMINAL MARKET, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-05 | 2020-03-18 | Address | 201 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process) |
1958-03-26 | 2016-05-05 | Address | 383 WASHINGTON AVENUE, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200318060209 | 2020-03-18 | BIENNIAL STATEMENT | 2020-03-01 |
180329006008 | 2018-03-29 | BIENNIAL STATEMENT | 2018-03-01 |
160505002006 | 2016-05-05 | BIENNIAL STATEMENT | 2016-03-01 |
B394742-1 | 1986-08-26 | ASSUMED NAME CORP DISCONTINUANCE | 1986-08-26 |
B295492-2 | 1985-12-04 | ASSUMED NAME CORP INITIAL FILING | 1985-12-04 |
110727 | 1958-06-05 | CERTIFICATE OF AMENDMENT | 1958-06-05 |
101382 | 1958-03-26 | CERTIFICATE OF INCORPORATION | 1958-03-26 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-225082 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-10-28 | 800 | 2022-10-26 | Respondent failed to timely disclose principals to the Commission |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9985687004 | 2020-04-09 | 0202 | PPP | 431 D NEW YORK CITY TERM MKT, BRONX, NY, 10474-5575 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4278998302 | 2021-01-23 | 0202 | PPS | 431 New York City Term Mkt, Bronx, NY, 10474-5575 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
482224 | Interstate | 2024-06-26 | 30000 | 2023 | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0204357 | Agricultural Acts | 2002-06-10 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FRUITCO CORP. |
Role | Plaintiff |
Name | M.T. TRUCKING CORP., |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2001-12-27 |
Termination Date | 2002-04-08 |
Section | 0499 |
Status | Terminated |
Parties
Name | FRUITCO CORP. |
Role | Plaintiff |
Name | ALI |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 20 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1997-06-12 |
Termination Date | 1997-09-05 |
Section | 0499 |
Parties
Name | FRUITCO CORP. |
Role | Plaintiff |
Name | CASH BOX PRODUCE, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 825000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-10-26 |
Termination Date | 2016-01-26 |
Date Issue Joined | 2016-01-08 |
Pretrial Conference Date | 2016-01-11 |
Section | 0499 |
Status | Terminated |
Parties
Name | FRUITCO CORP. |
Role | Plaintiff |
Name | JUNIORS PRODUCE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-11-08 |
Termination Date | 2006-12-22 |
Section | 0499 |
Status | Terminated |
Parties
Name | FRUITCO CORP. |
Role | Plaintiff |
Name | KIL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 39 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1990-07-27 |
Termination Date | 1990-09-05 |
Parties
Name | FRUITCO CORP. |
Role | Plaintiff |
Name | ROXY PARODUCE WWHOLE SALES INC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-03-16 |
Termination Date | 2005-06-27 |
Section | 0499 |
Status | Terminated |
Parties
Name | FRUITCO CORP. |
Role | Plaintiff |
Name | PRO QUALITY PRODUCE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-06-22 |
Termination Date | 2004-08-17 |
Section | 0499 |
Status | Terminated |
Parties
Name | FRUITCO CORP. |
Role | Plaintiff |
Name | TWO BROTHERS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-03-03 |
Termination Date | 2005-07-21 |
Section | 0499 |
Status | Terminated |
Parties
Name | FRUITCO CORP. |
Role | Plaintiff |
Name | T.C.L. INTERNATIONAL INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | both |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1998-09-03 |
Termination Date | 1999-10-05 |
Section | 0499 |
Parties
Name | FRUITCO CORP. |
Role | Plaintiff |
Name | RAMZAN |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2000-11-09 |
Termination Date | 2001-03-09 |
Section | 0499 |
Status | Terminated |
Parties
Name | FRUITCO CORP. |
Role | Plaintiff |
Name | DAI WON TRADING, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1995-09-21 |
Termination Date | 1996-01-31 |
Section | 0499 |
Parties
Name | FRUITCO CORP. |
Role | Plaintiff |
Name | J & L PRODUCE INC. |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State