Search icon

SULLIVAN FOOD PRODUCTS, INC.

Company Details

Name: SULLIVAN FOOD PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1959 (66 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 119392
ZIP code: 12747
County: Sullivan
Place of Formation: New York
Address: 206 MAIN STREET, HURLEYVILLE, NY, United States, 12747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 MAIN STREET, HURLEYVILLE, NY, United States, 12747

Chief Executive Officer

Name Role Address
HOWARD GARCHIK Chief Executive Officer 206 MAIN STREET, P.O. BOX C, HURLEYVILLE, NY, United States, 12747

History

Start date End date Type Value
1959-11-12 1962-05-17 Name SULLIVAN DAIRY PRODUCTS, INC.
1959-05-05 1959-11-12 Name LEGARCO DAIRY, INC.
1959-05-05 1995-06-16 Address NO STREET ADDRESS STATED, HURLEYVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1671811 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990518002342 1999-05-18 BIENNIAL STATEMENT 1999-05-01
C256343-2 1998-02-02 ASSUMED NAME CORP INITIAL FILING 1998-02-02
970516002622 1997-05-16 BIENNIAL STATEMENT 1997-05-01
950616002031 1995-06-16 BIENNIAL STATEMENT 1993-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-03-04
Type:
FollowUp
Address:
BOX 151, Hurleyville, NY, 12747
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-12-03
Type:
Planned
Address:
BOX 151, Hurleyville, NY, 12747
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State