Search icon

WEST-CONN MEAT CO., INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: WEST-CONN MEAT CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1991 (34 years ago)
Date of dissolution: 29 May 2018
Branch of: WEST-CONN MEAT CO., INC., Connecticut (Company Number 0049327)
Entity Number: 1513996
ZIP code: 10601
County: Bronx
Place of Formation: Connecticut
Principal Address: F-16 HUNTS POINT COOP MARKET, BRONX, NY, United States, 10474
Address: 445 HAMILTON AVENUE, 15TH FLOOR, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
RICHARD GREENFIELD Chief Executive Officer F-16 HUNTS POINT COOP MARKET, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
C/O KEANE & BEANE, P.C. DOS Process Agent 445 HAMILTON AVENUE, 15TH FLOOR, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
060937357
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-10 2018-05-29 Address F-16 HUNTS POINT COOP MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)
1991-03-06 1993-05-10 Address FOOD CENTER DRIVE, BLDG. F16, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180529000017 2018-05-29 SURRENDER OF AUTHORITY 2018-05-29
130415006290 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110502002566 2011-05-02 BIENNIAL STATEMENT 2011-03-01
090306002454 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070411003217 2007-04-11 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
263983 CNV_SI INVOICED 2003-07-24 160 SI - Certificate of Inspection fee (scales)
255577 CNV_SI INVOICED 2002-04-30 260 SI - Certificate of Inspection fee (scales)
361621 CNV_SI INVOICED 1997-07-21 180 SI - Certificate of Inspection fee (scales)
356289 CNV_SI INVOICED 1995-08-28 220 SI - Certificate of Inspection fee (scales)
352793 CNV_SI INVOICED 1994-06-29 220 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-11
Type:
Planned
Address:
BUILDING F-16 HUNT'S POINT COOPERATIVE MARKET, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2017-10-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UFCW LOCAL 174 PENSION FUND
Party Role:
Plaintiff
Party Name:
WEST-CONN MEAT CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-12-31
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE UNITED FOOD &
Party Role:
Plaintiff
Party Name:
WEST-CONN MEAT CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-04-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
WEST-CONN MEAT CO., INC.
Party Role:
Plaintiff
Party Name:
UNITED FOOD & COMMER
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State