-
Home Page
›
-
Counties
›
-
Kings
›
-
11212
›
-
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