Search icon

AVI FOOD SYSTEMS, INC.

Company Details

Name: AVI FOOD SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1987 (37 years ago)
Entity Number: 1216869
ZIP code: 44483
County: Monroe
Place of Formation: Ohio
Address: 2590 Elm Road NE, Warren, OH, United States, 44483
Principal Address: 2590 ELM RD NE, WARREN, OH, United States, 44483

Chief Executive Officer

Name Role Address
ANTHONY PAYIAVLAS Chief Executive Officer 2590 ELM RD NE, WARREN, OH, United States, 44483

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2590 Elm Road NE, Warren, OH, United States, 44483

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 2590 ELM RD NE, WARREN, OH, 44483, USA (Type of address: Chief Executive Officer)
2010-01-05 2023-12-04 Address 2590 ELM RD NE, WARREN, OH, 44483, USA (Type of address: Chief Executive Officer)
2000-02-10 2023-12-04 Address 2590 ELM RD N.E., WARREN, OH, 44483, USA (Type of address: Service of Process)
1992-12-18 2010-01-05 Address 2590 ELM RD NE, WARREN, OH, 44483, USA (Type of address: Chief Executive Officer)
1987-12-23 1987-12-23 Name AUTOMATIC VENDORS, INC.
1987-12-23 1990-06-04 Name AUTOMATIC VENDORS, INC.
1987-12-23 2000-02-10 Address 2590 ELM ROAD, N.E., WARREN, OH, 44483, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204001134 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211201004218 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200506061472 2020-05-06 BIENNIAL STATEMENT 2019-12-01
171201006350 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151211006029 2015-12-11 BIENNIAL STATEMENT 2015-12-01
140207002501 2014-02-07 BIENNIAL STATEMENT 2013-12-01
120119002734 2012-01-19 BIENNIAL STATEMENT 2011-12-01
100105002727 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071211003219 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060125003004 2006-01-25 BIENNIAL STATEMENT 2005-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-06 AVI FOOD SYSTEMS 1545 MT READ BLVD, ROCHESTER, Monroe, NY, 14606 A Food Inspection Department of Agriculture and Markets No data
2024-12-04 FIELDSTON SCHOOL-LOWER FIELDSTON RD, BRONX, NY, Bronx, 10471 No data School Cafeteria Inspections Department of Health and Mental Hygiene No data
2024-11-08 ETHICAL CULTURE FIELDSTON SCHOOL CENTRAL PARK WEST, New York, NY, Manhattan, 10023 No data School Cafeteria Inspections Department of Health and Mental Hygiene 09E - Wash hands sign not posted near or above hand washing sink.
2024-04-12 FIELDSTON SCHOOL-UPPER FIELDSTON RD, BRONX, NY, Bronx, 10471 No data School Cafeteria Inspections Department of Health and Mental Hygiene 08A - Establishment is not free of harborage or conditions conducive to rodents, insects or other pests.
2024-02-14 ETHICAL CULTURE FIELDSTON SCHOOL CENTRAL PARK WEST, New York, NY, Manhattan, 10023 No data School Cafeteria Inspections Department of Health and Mental Hygiene No data
2022-11-10 AVI FOOD SYSTEMS 1545 MT READ BLVD, ROCHESTER, Monroe, NY, 14606 C Food Inspection Department of Agriculture and Markets 16D - Damaged products area in warehouse not properly identified.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406591 Fair Labor Standards Act 2024-08-30 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-08-30
Termination Date 1900-01-01
Section 0207
Sub Section (A
Status Pending

Parties

Name CASTILLO
Role Plaintiff
Name AVI FOOD SYSTEMS, INC.
Role Defendant
2204063 Employee Retirement Income Security Act (ERISA) 2022-07-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 13000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-11
Termination Date 2022-11-07
Section 1145
Status Terminated

Parties

Name U.S.W.U. LOCAL 74 WELFARE FUND
Role Plaintiff
Name AVI FOOD SYSTEMS, INC.
Role Defendant
2405152 Employee Retirement Income Security Act (ERISA) 2024-07-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-24
Termination Date 2024-09-13
Section 1001
Status Terminated

Parties

Name U.S.W.U. LOCAL 74 WELFARE FUND
Role Plaintiff
Name AVI FOOD SYSTEMS, INC.
Role Defendant
1000159 Civil Rights Employment 2010-03-01 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-01
Termination Date 2017-12-28
Date Issue Joined 2010-10-11
Section 2000
Sub Section RA
Fee Status FP
Status Terminated

Parties

Name BAKER
Role Plaintiff
Name AVI FOOD SYSTEMS, INC.
Role Defendant
1800793 Civil Rights Employment 2018-07-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-19
Termination Date 2019-01-25
Date Issue Joined 2018-09-07
Section 1331
Sub Section ED
Status Terminated

Parties

Name PHELPS
Role Plaintiff
Name AVI FOOD SYSTEMS, INC.
Role Defendant
0600803 Civil Rights Employment 2006-12-07 other
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-07
Termination Date 2007-04-17
Section 2000
Sub Section E
Status Terminated

Parties

Name VARNER
Role Plaintiff
Name AVI FOOD SYSTEMS, INC.
Role Defendant
1507362 Employee Retirement Income Security Act (ERISA) 2015-09-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-17
Termination Date 2015-10-22
Section 1132
Status Terminated

Parties

Name BUILDING SERVICE 32BJ HEALTH F
Role Plaintiff
Name AVI FOOD SYSTEMS, INC.
Role Defendant
1603107 Civil Rights Employment 2016-04-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2016-04-26
Termination Date 2016-12-30
Date Issue Joined 2016-07-14
Pretrial Conference Date 2016-08-26
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name WOODFINE
Role Plaintiff
Name AVI FOOD SYSTEMS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State