Name: | BROCCO FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1991 (34 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 1587485 |
ZIP code: | 13417 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 127, NEW YORK MILLS, NY, United States, 13417 |
Principal Address: | 36 B GARDEN STREET, NEW YORK MILLS, NY, United States, 13417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENEE BROCCOLI | Chief Executive Officer | 67C BURRSTONE ROAD, NEW YORK MILLS, NY, United States, 13417 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 127, NEW YORK MILLS, NY, United States, 13417 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-03 | 1997-12-02 | Address | PO BOX 4208, UTICA, NY, 13504, 4208, USA (Type of address: Chief Executive Officer) |
1995-08-03 | 1997-12-02 | Address | 36 B GARDEN ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Principal Executive Office) |
1995-08-03 | 1997-12-02 | Address | 36B GARDEN ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process) |
1993-06-18 | 1995-08-03 | Address | 2205 PROCTOR VIEW DRIVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1993-06-18 | 1995-08-03 | Address | 2205 PROCTOR VIEW DRIVE, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1683681 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
000301002829 | 2000-03-01 | BIENNIAL STATEMENT | 1999-11-01 |
971202002638 | 1997-12-02 | BIENNIAL STATEMENT | 1997-11-01 |
950803002342 | 1995-08-03 | BIENNIAL STATEMENT | 1993-11-01 |
930618002783 | 1993-06-18 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State