Search icon

WALLACE & COOK FOOD SALES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WALLACE & COOK FOOD SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1988 (37 years ago)
Date of dissolution: 15 Apr 2014
Entity Number: 1272206
ZIP code: 10474
County: Bronx
Place of Formation: New York
Principal Address: 2729 EASTON TPKE, FAIRFIELD, CT, United States, 06825
Address: BLDG E-20 HUNTS POINT, COOPERATIVE MARKET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BLDG E-20 HUNTS POINT, COOPERATIVE MARKET, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
THEODORE COOK Chief Executive Officer 2729 EASTON TPKE, FAIRFIELD, CT, United States, 06825

Links between entities

Type:
Headquarter of
Company Number:
0236676
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133469446
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-20 2004-06-21 Address 2729 EASTON TURNPIKE, FAIRFIELD, CT, 06430, USA (Type of address: Chief Executive Officer)
1993-10-20 2004-06-21 Address 2729 EASTON TURNPIKE, FAIRFIELD, CT, 06430, USA (Type of address: Principal Executive Office)
1993-10-20 2006-05-26 Address B 101 HUNTS POINT, COOPERATIVE MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)
1988-06-23 1993-10-20 Address COOPERATIVE MARKET, BLDG D 17-25, BRONX, NY, 01474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140415000506 2014-04-15 CERTIFICATE OF DISSOLUTION 2014-04-15
120606006117 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100614002624 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080619002062 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060526002365 2006-05-26 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State