Search icon

FELDMAN FOODS INC.

Company Details

Name: FELDMAN FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1960 (65 years ago)
Date of dissolution: 15 Apr 2013
Entity Number: 130282
ZIP code: 10548
County: Westchester
Place of Formation: New York
Address: 2154 ALBANY POST ROAD, MONTROSE, NY, United States, 10548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID H FELDMAN Chief Executive Officer 30 PARK AVENUE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2154 ALBANY POST ROAD, MONTROSE, NY, United States, 10548

History

Start date End date Type Value
2002-07-15 2006-07-06 Address 22 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
2002-07-15 2006-07-06 Address 122 UNDERHILL RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2002-07-15 2006-07-06 Address 30 PARK AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
2000-08-25 2002-07-15 Address 30 PARK AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1996-08-21 2002-07-15 Address 30 PARK AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130415000894 2013-04-15 CERTIFICATE OF DISSOLUTION 2013-04-15
100802002966 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080804002161 2008-08-04 BIENNIAL STATEMENT 2008-07-01
060706002360 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040723002492 2004-07-23 BIENNIAL STATEMENT 2004-07-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 737-8882
Add Date:
2004-10-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State