Search icon

C & B FOOD CORPORATION

Company Details

Name: C & B FOOD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1993 (32 years ago)
Date of dissolution: 15 Jul 2013
Entity Number: 1696053
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 28 MELISSA TERRACE, MIDDLETOWN, NY, United States, 10941
Principal Address: 28 MELISSA TERR, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT BROSS DOS Process Agent 28 MELISSA TERRACE, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
ROBERT BROSS Chief Executive Officer 52 E 59TH ST, REAR, NANUET, NY, United States, 10954

History

Start date End date Type Value
2003-02-25 2009-10-29 Address 52 EAST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process)
2003-02-25 2005-05-03 Address 55 MASTERS LANE, MILFORD, CT, 06460, 1690, USA (Type of address: Chief Executive Officer)
2003-02-25 2005-05-03 Address 55 MASTERS LANE, MILFORD, CT, 06460, 1690, USA (Type of address: Principal Executive Office)
2001-05-02 2003-02-25 Address PO BOX 157, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2001-05-02 2003-02-25 Address 121 BRIGHTWOOD AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130715000754 2013-07-15 CERTIFICATE OF DISSOLUTION 2013-07-15
091029000981 2009-10-29 CERTIFICATE OF AMENDMENT 2009-10-29
090210002187 2009-02-10 BIENNIAL STATEMENT 2009-01-01
070608002689 2007-06-08 BIENNIAL STATEMENT 2007-01-01
050503002763 2005-05-03 BIENNIAL STATEMENT 2005-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State