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 |
Name | Role | Address |
---|---|---|
ANTHONY PAYIAVLAS | Chief Executive Officer | 2590 ELM RD NE, WARREN, OH, United States, 44483 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2590 Elm Road NE, Warren, OH, United States, 44483 |
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) |
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 |
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. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2406591 | Fair Labor Standards Act | 2024-08-30 | missing | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CASTILLO |
Role | Plaintiff |
Name | AVI FOOD SYSTEMS, INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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