Search icon

PROCHECK FOOD SAFETY CONSULTANTS, INC.

Company Details

Name: PROCHECK FOOD SAFETY CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1989 (36 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1398279
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 8287 LOOP ROAD, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL M. LAFRATE Chief Executive Officer 8287 LOOP ROAD, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8287 LOOP ROAD, BALDWINSVILLE, NY, United States, 13027

Form 5500 Series

Employer Identification Number (EIN):
161379344
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2007-10-03 2022-05-05 Address 8287 LOOP ROAD, BALDWINSVILLE, NY, 13027, 1304, USA (Type of address: Service of Process)
2007-10-03 2022-05-05 Address 8287 LOOP ROAD, BALDWINSVILLE, NY, 13027, 1304, USA (Type of address: Chief Executive Officer)
1997-10-23 2007-10-03 Address 8287 LOOP RD, BALDWINSVILLE, NY, 13027, 1304, USA (Type of address: Principal Executive Office)
1997-10-23 2007-10-03 Address 8287 LOOP RD, BALDWINSVILLE, NY, 13027, 1304, USA (Type of address: Chief Executive Officer)
1997-10-23 2007-10-03 Address 8287 LOOP RD, BALDWINSVILLE, NY, 13027, 1304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220505004228 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
131022006287 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111031002289 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091009002506 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071003002704 2007-10-03 BIENNIAL STATEMENT 2007-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State