Search icon

PRIMAVERA MEATS, INC.

Company Details

Name: PRIMAVERA MEATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1986 (39 years ago)
Date of dissolution: 30 Sep 2010
Entity Number: 1111520
ZIP code: 11794
County: Nassau
Place of Formation: New York
Address: 2001 GROVE STREET, WANTAGH, NY, United States, 11794
Principal Address: 1204 HICKSVILLE RD, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSEDALE SCERBO & ASSOCIATES DOS Process Agent 2001 GROVE STREET, WANTAGH, NY, United States, 11794

Chief Executive Officer

Name Role Address
THOMAS PRIMAVERA Chief Executive Officer 1204 HICKSVILLE RD, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
1995-01-17 2002-09-12 Address 2001 GROVE STREET, WANTAGH, NY, 11794, USA (Type of address: Chief Executive Officer)
1995-01-17 2002-09-12 Address 2001 GROVE STREET, WANTAGH, NY, 11794, USA (Type of address: Principal Executive Office)
1986-09-12 1995-01-17 Address 1204 HICKSVILLE ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100930000824 2010-09-30 CERTIFICATE OF DISSOLUTION 2010-09-30
020912002209 2002-09-12 BIENNIAL STATEMENT 2002-09-01
000906002236 2000-09-06 BIENNIAL STATEMENT 2000-09-01
980914002265 1998-09-14 BIENNIAL STATEMENT 1998-09-01
961017002687 1996-10-17 BIENNIAL STATEMENT 1996-09-01

Court Cases

Court Case Summary

Filing Date:
2010-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MELENDEZ,
Party Role:
Plaintiff
Party Name:
PRIMAVERA MEATS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State