Search icon

H.C. FOODS, INC.

Company Details

Name: H.C. FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1993 (32 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1712522
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1642 PITKIN AVE., BROOKLYN, NY, United States, 11212
Principal Address: 15 GREENMEADOW DRIVE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MCDONALD DOS Process Agent 1642 PITKIN AVE., BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
RON CHEATHAM Chief Executive Officer 1642 PITKIN AVENUE, BROOKLYN, NY, United States, 11212

Filings

Filing Number Date Filed Type Effective Date
DP-1543382 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
951128002075 1995-11-28 BIENNIAL STATEMENT 1995-03-01
940404002370 1994-04-04 BIENNIAL STATEMENT 1994-03-01
930323000210 1993-03-23 CERTIFICATE OF INCORPORATION 1993-03-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9801258 Civil Rights Employment 1998-02-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1998-02-19
Termination Date 1999-06-23
Section 2003

Parties

Name JOHNSON
Role Plaintiff
Name H.C. FOODS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State