Search icon

OTTO FOODS, INC.

Company Details

Name: OTTO FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1963 (62 years ago)
Entity Number: 156847
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 14 COMMERCE ST EXT, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID PINTERICH Chief Executive Officer 14 COMMERCE ST EXT, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
DAVID PINTERICH DOS Process Agent 14 COMMERCE ST EXT, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2003-06-19 2005-08-01 Address 4 BRYCE LANE, NEWTOWN, PA, 18940, 2926, USA (Type of address: Chief Executive Officer)
1999-06-03 2005-08-01 Address 14 COMMERCE ST. EXT., POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1999-06-03 2003-06-19 Address 54 SPANISH BAY CIRCLE, PEBBLE BEACH, CA, 93953, USA (Type of address: Chief Executive Officer)
1999-06-03 2005-08-01 Address 14 COMMERCE ST. EXT., POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1997-05-15 1999-06-03 Address 14 COMMERCE ST EXT, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090430002017 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070510003057 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050801002315 2005-08-01 BIENNIAL STATEMENT 2005-05-01
030619002017 2003-06-19 BIENNIAL STATEMENT 2003-05-01
990603002422 1999-06-03 BIENNIAL STATEMENT 1999-05-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 452-6196
Add Date:
2006-06-27
Operation Classification:
COMPANY USE ONLY
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State