Name: | CREATIVE FOODS OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1986 (39 years ago) |
Date of dissolution: | 27 Dec 1995 |
Entity Number: | 1118621 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 200 REYNOLDS ARCADE BLDG, ROCHESTER, NY, United States, 14614 |
Principal Address: | 146 HALSTEAD STREET, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A DEPUYT | Chief Executive Officer | 146 HALSTEAD STREET, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
ROBERT GITLIN/ATTORNEY | DOS Process Agent | 200 REYNOLDS ARCADE BLDG, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
1986-10-10 | 1992-12-08 | Address | 241 HOLLYBROOK RD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1250878 | 1995-12-27 | DISSOLUTION BY PROCLAMATION | 1995-12-27 |
921208002150 | 1992-12-08 | BIENNIAL STATEMENT | 1992-10-01 |
B411516-5 | 1986-10-10 | CERTIFICATE OF INCORPORATION | 1986-10-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17742495 | 0213600 | 1989-03-03 | 146 HALSTEAD ST., ROCHESTER, NY, 14610 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100303 G02 I |
Issuance Date | 1989-03-10 |
Abatement Due Date | 1989-03-20 |
Initial Penalty | 490.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 07 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1989-03-10 |
Abatement Due Date | 1989-03-20 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State