Search icon

WESTBURY WHOLESALE PRODUCE CORP.

Company Details

Name: WESTBURY WHOLESALE PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1961 (64 years ago)
Date of dissolution: 12 May 2006
Entity Number: 140201
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 461 RAILROAD AVENUE, WESTBURY, NY, United States, 11590
Principal Address: 461 RAILROAD AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 461 RAILROAD AVENUE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
MICHAEL E LONGO Chief Executive Officer 461 RAILROAD AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1997-08-21 2005-08-29 Address 85 N BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1995-02-23 2005-10-26 Address 52 ROCKAWAY ST, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
1995-02-23 2005-10-26 Address 453 RAILROAD AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1961-08-11 1997-08-21 Address 85 N. BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060512000318 2006-05-12 CERTIFICATE OF DISSOLUTION 2006-05-12
051026002852 2005-10-26 BIENNIAL STATEMENT 2005-08-01
050829001008 2005-08-29 CERTIFICATE OF CHANGE 2005-08-29
030731002391 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010731002728 2001-07-31 BIENNIAL STATEMENT 2001-08-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 333-1225
Add Date:
2003-07-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State