Search icon

SEASONAL EMPLOYERS, INC.

Company Details

Name: SEASONAL EMPLOYERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1990 (35 years ago)
Entity Number: 1432380
ZIP code: 10005
County: Monroe
Place of Formation: New York
Principal Address: 222 MERCHANDISE MART PLAZA, CHICAGO, IL, United States, 60654
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TREVOR J. FOSTER Chief Executive Officer 222 MERCHANDISE MART PLAZA, CHICAGO, IL, United States, 60654

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000934578
Phone:
7163831850

Latest Filings

Form type:
EFFECT
File number:
333-213183-01
Filing date:
2016-09-08
File:
Form type:
424B3
File number:
333-213183-01
Filing date:
2016-09-08
File:
Form type:
CORRESP
Filing date:
2016-09-06
File:
Form type:
UPLOAD
Filing date:
2016-08-31
File:
Form type:
S-4
File number:
333-213183-01
Filing date:
2016-08-17
File:

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 222 MERCHANDISE MART PLAZA, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
2021-05-17 2024-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-05-17 2024-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-04 2024-03-04 Address 222 MERCHANDISE MART PLAZA, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
2018-10-29 2021-05-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240304003831 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220302001943 2022-03-02 BIENNIAL STATEMENT 2022-03-02
210517000117 2021-05-17 CERTIFICATE OF CHANGE 2021-05-17
200304060913 2020-03-04 BIENNIAL STATEMENT 2020-03-01
181029000981 2018-10-29 CERTIFICATE OF CHANGE 2018-10-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-10-24
Type:
Unprog Rel
Address:
40 STEVENS ST., OAKFIELD, NY, 14125
Safety Health:
Health
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State