Search icon

RAY-GLO FOODS, INC.

Company Details

Name: RAY-GLO FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1988 (37 years ago)
Entity Number: 1272592
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 266 MURRAY STREET, PO BOX 148, NEWARK, NY, United States, 14513
Principal Address: 266 MURRAY ST, PO BOX 148, NEWARK, NY, United States, 14513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND L DE PAUW Chief Executive Officer 269 MURRAY ST, NEWARK, NY, United States, 14513

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 MURRAY STREET, PO BOX 148, NEWARK, NY, United States, 14513

History

Start date End date Type Value
1993-07-06 1996-06-17 Address 266 MURRAY STREET, PO BOX 148, NEWARK, NY, 14513, 0148, USA (Type of address: Chief Executive Officer)
1993-07-06 1996-06-17 Address 269 MURRAY STREET, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)
1993-03-16 1993-07-06 Address 269 MURRAY STREET, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
1993-03-16 1993-07-06 Address 269 MURRAY STREET, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)
1988-06-24 1993-03-16 Address 269 MURRAY ST., NEWARK, NY, 14513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000531002659 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980527002015 1998-05-27 BIENNIAL STATEMENT 1998-06-01
960617002445 1996-06-17 BIENNIAL STATEMENT 1996-06-01
930706002032 1993-07-06 BIENNIAL STATEMENT 1993-06-01
930316002637 1993-03-16 BIENNIAL STATEMENT 1992-06-01
B656184-4 1988-06-24 CERTIFICATE OF INCORPORATION 1988-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304594773 0215800 2002-12-02 266 MURRAY STREET, NEWARK, NY, 14513
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: FOODPRO
Case Closed 2002-12-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State