Search icon

DEWEY & EMERSON FOOD CORP.

Company Details

Name: DEWEY & EMERSON FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1988 (37 years ago)
Entity Number: 1243132
ZIP code: 14613
County: Monroe
Place of Formation: New York
Address: 510 DEWEY AVENUE, ROCHESTER, NY, United States, 14613

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYED ABUSBEIH Chief Executive Officer 510 DEWEY AVENUE, ROCHESTER, NY, United States, 14613

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 DEWEY AVENUE, ROCHESTER, NY, United States, 14613

History

Start date End date Type Value
1998-04-01 2000-04-05 Address 480 DEWEY AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
1994-03-28 2000-04-05 Address 480 DEWEY AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)
1993-06-14 1998-04-01 Address 480 DEWEY AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
1993-06-14 2000-04-05 Address 480 DEWEY AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office)
1988-03-11 1994-03-28 Address 480 DEWEY AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160426006110 2016-04-26 BIENNIAL STATEMENT 2016-03-01
140321006181 2014-03-21 BIENNIAL STATEMENT 2014-03-01
100421002468 2010-04-21 BIENNIAL STATEMENT 2010-03-01
080714002442 2008-07-14 BIENNIAL STATEMENT 2008-03-01
060322003154 2006-03-22 BIENNIAL STATEMENT 2006-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State