Name: | MAINES PAPER & FOOD SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1960 (65 years ago) |
Date of dissolution: | 29 Dec 2023 |
Entity Number: | 125287 |
ZIP code: | 12207 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | 101 BROOME CORPORATE PARKWAY, CONKLIN, NY, United States, 13748 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAINES PAPER & FOOD SERVICE, INC., CONNECTICUT | 1150159 | CONNECTICUT |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5GLU1 | Obsolete | Non-Manufacturer | 2009-05-18 | 2024-03-10 | 2023-01-25 | No data | |||||||||||||||
|
POC | BARBARA HORWARTH |
Phone | +1 607-779-1243 |
Fax | +1 607-779-1380 |
Address | 101 BROOME CORP PKWY, CONKLIN, NY, 13748 1507, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MELLON | Chief Executive Officer | 101 BROOME CORPORATE PARKWAY, CONKLIN, NY, United States, 13748 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-05 | 2023-12-29 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2022-01-21 | 2022-03-05 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2014-01-07 | 2024-02-16 | Address | 101 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748, 0450, USA (Type of address: Chief Executive Officer) |
2013-02-21 | 2024-02-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-02-21 | 2024-02-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-12-27 | 2022-01-21 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2002-01-18 | 2014-01-07 | Address | PO BOX 450, 101 BROOME CORP PKWY, CONKLIN, NY, 13748, 0450, USA (Type of address: Chief Executive Officer) |
2000-07-13 | 2013-02-21 | Address | 700 SECURITY MUTUAL BLDG, 80 EXCHANGE ST, BINGHAMTON, NY, 13902, 5250, USA (Type of address: Service of Process) |
1998-01-20 | 2002-01-18 | Address | PO BOX 450, 101 BROOME CORPORATE PKY, CONKLIN, NY, 13748, 0450, USA (Type of address: Chief Executive Officer) |
1998-01-20 | 2000-07-13 | Address | PO BOX450, CONKLIN, NY, 13748, 0450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216002174 | 2023-12-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-29 |
200604000300 | 2020-06-04 | CERTIFICATE OF AMENDMENT | 2020-06-04 |
200102062138 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180105006467 | 2018-01-05 | BIENNIAL STATEMENT | 2018-01-01 |
160126006112 | 2016-01-26 | BIENNIAL STATEMENT | 2016-01-01 |
140107006163 | 2014-01-07 | BIENNIAL STATEMENT | 2014-01-01 |
130221000980 | 2013-02-21 | CERTIFICATE OF CHANGE | 2013-02-21 |
121227000236 | 2012-12-27 | CERTIFICATE OF AMENDMENT | 2012-12-27 |
120412003173 | 2012-04-12 | BIENNIAL STATEMENT | 2012-01-01 |
100318002173 | 2010-03-18 | BIENNIAL STATEMENT | 2010-01-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W912PQ11M0233 | 2011-08-23 | 2011-09-25 | 2011-09-25 | |||||||||||||||||||||||||||
|
Obligated Amount | 10621.06 |
Current Award Amount | 10621.06 |
Potential Award Amount | 10621.06 |
Description
Title | 24 AUG THRU 25 SEP 2011 - SUBSISTENCE |
NAICS Code | 424490: OTHER GROCERY AND RELATED PRODUCTS MERCHANT WHOLESALERS |
Product and Service Codes | 8910: DAIRY FOODS AND EGGS |
Recipient Details
Recipient | MAINES PAPER & FOOD SERVICE, INC. |
UEI | YNYSETRQVRM7 |
Legacy DUNS | 002251197 |
Recipient Address | UNITED STATES, 101 BROOME CORP PKWY, CONKLIN, BROOME, NEW YORK, 137481507 |
Unique Award Key | CONT_AWD_W912PQ11M0116_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | RAW SUBSISTENCE, HHC 42ND CAB |
NAICS Code | 424490: OTHER GROCERY AND RELATED PRODUCTS MERCHANT WHOLESALERS |
Product and Service Codes | S203: FOOD SERVICES |
Recipient Details
Recipient | MAINES PAPER & FOOD SERVICE, INC. |
UEI | YNYSETRQVRM7 |
Legacy DUNS | 002251197 |
Recipient Address | UNITED STATES, 101 BROOME CORP PKWY, CONKLIN, 137481507 |
Unique Award Key | CONT_AWD_W912PQ11M0099_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 7157.27 |
Current Award Amount | 7157.27 |
Potential Award Amount | 7157.27 |
Description
Title | RAW SUBSISTENCE |
NAICS Code | 424490: OTHER GROCERY AND RELATED PRODUCTS MERCHANT WHOLESALERS |
Product and Service Codes | S203: FOOD SERVICES |
Recipient Details
Recipient | MAINES PAPER & FOOD SERVICE, INC. |
UEI | YNYSETRQVRM7 |
Legacy DUNS | 002251197 |
Recipient Address | UNITED STATES, 101 BROOME CORP PKWY, CONKLIN, BROOME, NEW YORK, 137481507 |
Unique Award Key | CONT_AWD_W912PQ11M0077_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 3263.01 |
Current Award Amount | 3263.01 |
Potential Award Amount | 3263.01 |
Description
Title | RAW SUBSISTANCE |
NAICS Code | 722310: FOOD SERVICE CONTRACTORS |
Product and Service Codes | S203: FOOD SERVICES |
Recipient Details
Recipient | MAINES PAPER & FOOD SERVICE, INC. |
UEI | YNYSETRQVRM7 |
Legacy DUNS | 002251197 |
Recipient Address | UNITED STATES, 101 BROOME CORP PKWY, CONKLIN, BROOME, NEW YORK, 137481507 |
Unique Award Key | CONT_AWD_W912PQ12M0015_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 4219.74 |
Current Award Amount | 4219.74 |
Potential Award Amount | 4219.74 |
Description
Title | 2-3 DEC 11 LUNCH MENU #5, 6, 17 |
NAICS Code | 424480: FRESH FRUIT AND VEGETABLE MERCHANT WHOLESALERS |
Product and Service Codes | 8905: MEAT, POULTRY, AND FISH |
Recipient Details
Recipient | MAINES PAPER & FOOD SERVICE, INC. |
UEI | YNYSETRQVRM7 |
Legacy DUNS | 002251197 |
Recipient Address | UNITED STATES, 101 BROOME CORP PKWY, CONKLIN, BROOME, NEW YORK, 137481507 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343054847 | 0215800 | 2018-03-30 | 101 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 1323356 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2017-09-12 |
Emphasis | L: REFUSE, P: REFUSE |
Case Closed | 2019-05-21 |
Related Activity
Type | Referral |
Activity Nr | 1258414 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100303 B07 IV |
Issuance Date | 2017-10-13 |
Current Penalty | 4074.0 |
Initial Penalty | 5432.0 |
Final Order | 2017-10-19 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.303(b)(7)(iv): Electrical equipment had damaged parts that may adversely affect safe operation or mechanical strength of the equipment, such as parts that are broken, bent, cut, or deteriorated by corrosion, chemical action, or overheating: a) Dry Dock, Door 208, on or about 9/6/17: Electrical switch for the dock light was damaged exposing live electrical parts. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100305 G02 III |
Issuance Date | 2017-10-13 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2017-10-19 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.305(g)(2)(iii): Flexible cords were not connected to devices and fittings so that tension would not be transmitted to joints or terminal screws: a) Dry Dock, Door 209, on or about 9/6/17: Flexible cord providing current to a dock light was not provided with strain relief. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 B04 |
Issuance Date | 2017-10-13 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2017-10-19 |
Nr Instances | 2 |
Nr Exposed | 20 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(b)(4): When the direction of travel to the exit or exit discharge was not immediately apparent, signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge: a) -10 Freezer Warehouse, on or about 9/12/17: No exit directional signs were provided at the back side aisle. b) Cooler Warehouse, on or about 9/12/17: No exit directional signs were provided at the back side aisle. |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State