Name: | ALLIANT FOODSERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1990 (34 years ago) |
Date of dissolution: | 17 Nov 2008 |
Entity Number: | 1494845 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 9755 PATUXENT WOODS DRIVE, COLUMBIA, MD, United States, 21046 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LAWRENCE S BENJAMIN | Chief Executive Officer | 9755 PATUXENT WOODS DR, COLUMBIA, MD, United States, 21046 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-04 | 2005-01-19 | Address | 9755 PATUXENT WOODS DRIVE, COLUMBIA, MD, 21046, USA (Type of address: Chief Executive Officer) |
2001-01-23 | 2002-12-04 | Address | ONE PARKWAY NORTH, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer) |
1999-11-09 | 2001-12-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-09 | 2001-12-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-01-08 | 2001-01-23 | Address | 375 PARK AVE, 18TH FL, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer) |
1997-01-29 | 2002-12-04 | Address | ONE PARKWAY NORTH, DEERFIELD, IL, 60015, USA (Type of address: Principal Executive Office) |
1997-01-29 | 1999-01-08 | Address | 375 PARK AVE., 18TH FL., NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer) |
1995-02-14 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-02-03 | 1997-01-29 | Address | ONE PARKWAY NORTH, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 1995-02-14 | Address | TAX DEPT N3E THREE LAKES DR, NORTHFIELD, IL, 60093, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081117000713 | 2008-11-17 | CERTIFICATE OF TERMINATION | 2008-11-17 |
050119002684 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
021204002451 | 2002-12-04 | BIENNIAL STATEMENT | 2002-12-01 |
011210000371 | 2001-12-10 | CERTIFICATE OF CHANGE | 2001-12-10 |
010123002433 | 2001-01-23 | BIENNIAL STATEMENT | 2000-12-01 |
991109001003 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
990108002372 | 1999-01-08 | BIENNIAL STATEMENT | 1998-12-01 |
970129002225 | 1997-01-29 | BIENNIAL STATEMENT | 1996-12-01 |
950918000350 | 1995-09-18 | CERTIFICATE OF AMENDMENT | 1995-09-18 |
950214002180 | 1995-02-14 | BIENNIAL STATEMENT | 1993-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302554134 | 0213100 | 1999-12-15 | 755 PIERCE ROAD, CLIFTON PARK, NY, 12065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202920427 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 2000-02-14 |
Abatement Due Date | 2000-02-17 |
Nr Instances | 2 |
Nr Exposed | 320 |
Gravity | 00 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2000-02-14 |
Abatement Due Date | 2000-03-18 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 15 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19101200 H02 I |
Issuance Date | 2000-02-14 |
Abatement Due Date | 2000-03-18 |
Nr Instances | 1 |
Nr Exposed | 15 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State