Search icon

WATERFORD FOOD PRODUCTS, INC.

Company Details

Name: WATERFORD FOOD PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1989 (35 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1381529
ZIP code: 10019
County: New York
Place of Formation: Wisconsin
Principal Address: 325 TOMPKINS ST, FOND DU LAC, WI, United States, 54935
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
MICHAEL M. G. CONNOLLY Chief Executive Officer PO BOX 987, FOND DU LAC, WI, United States, 54936

History

Start date End date Type Value
1998-02-18 1998-03-05 Name GALLOWAY-WEST CO., INC.
1989-09-15 1998-02-18 Name WATERFORD ACQUISITION CORP.

Filings

Filing Number Date Filed Type Effective Date
DP-1409478 1998-09-23 ANNULMENT OF AUTHORITY 1998-09-23
980305000260 1998-03-05 CERTIFICATE OF AMENDMENT 1998-03-05
980218000277 1998-02-18 CERTIFICATE OF AMENDMENT 1998-02-18
971016002778 1997-10-16 BIENNIAL STATEMENT 1997-09-01
C055551-4 1989-09-15 APPLICATION OF AUTHORITY 1989-09-15

Date of last update: 23 Jan 2025

Sources: New York Secretary of State