SUPERIOR FOOD PRODUCTS, INC.

Name: | SUPERIOR FOOD PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1988 (36 years ago) |
Entity Number: | 1249372 |
ZIP code: | 11738 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 JOSEPHINE STREET, FARMINGVILLE, NY, United States, 11738 |
Principal Address: | 42-B NANCY STREET, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN CARRICATO | Chief Executive Officer | 42-B NANCY STREET, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 JOSEPHINE STREET, FARMINGVILLE, NY, United States, 11738 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-17 | 2017-12-13 | Address | 42B NANCY ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2002-12-06 | 2017-12-13 | Address | 42B NANCY ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1998-12-02 | 2017-05-17 | Address | PO BOX 68, HUNTINGTON, NY, 11743, 0068, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 2002-12-06 | Address | 16 LOVERS LANE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1992-12-18 | 1998-12-02 | Address | 16 LOVERS LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107060917 | 2021-01-07 | BIENNIAL STATEMENT | 2020-12-01 |
181204006915 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
171213002011 | 2017-12-13 | AMENDMENT TO BIENNIAL STATEMENT | 2016-12-01 |
170517002018 | 2017-05-17 | BIENNIAL STATEMENT | 2016-12-01 |
170508000138 | 2017-05-08 | CERTIFICATE OF CHANGE | 2017-05-08 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State