Search icon

CONSTANCE FOOD GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSTANCE FOOD GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1992 (33 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 1630023
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Principal Address: 5040 Riverside Dr, Building 1 Suite 200, Irving, TX, United States, 75039
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DAVID DENNIS Chief Executive Officer 5040 RIVERSIDE DR, BUILDING 1 SUITE 200, IRVING, TX, United States, 75039

Form 5500 Series

Employer Identification Number (EIN):
113139859
Plan Year:
2023
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
79
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 5040 RIVERSIDE DR, BUILDING 1 SUITE 200, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address 5040 RIVERSIDE DR, BUILDING 1, SUITE 200, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-04 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-04 2024-04-04 Address 545 JOHNSON AVENUE #10, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241231001076 2024-12-31 CERTIFICATE OF MERGER 2024-12-31
240404002152 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220511000175 2022-05-09 CERTIFICATE OF CHANGE BY ENTITY 2022-05-09
220419001001 2022-04-19 BIENNIAL STATEMENT 2022-04-01
200703000169 2020-07-03 CERTIFICATE OF CHANGE 2020-07-03

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-02-06
Type:
Planned
Address:
60 PLANT AVENUE, ST.4, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2006-11-29
Type:
Planned
Address:
60 PLANT AVENUE, ST.4, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-03-18
Type:
Planned
Address:
60 PLANT AVENUE, ST.4, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-03-18
Type:
Planned
Address:
60 PLANT AVENUE, ST.4, HAUPPAUGE, NY, 11788
Safety Health:
Health
Scope:
Complete

Motor Carrier Census

DBA Name:
NORRIS FOOD SERVICES
Carrier Operation:
Interstate
Fax:
(631) 337-1561
Add Date:
2001-07-11
Operation Classification:
Private(Property)
power Units:
33
Drivers:
62
Inspections:
9
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-04-24
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:
DEMOPOULOS,
Party Role:
Plaintiff
Party Name:
CONSTANCE FOOD GROUP INC.
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