Search icon

L B FARMERS FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: L B FARMERS FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1993 (32 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1736622
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 110-14 FARMERS BLVD, HOLLIS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LORENZO BATISTA DOS Process Agent 110-14 FARMERS BLVD, HOLLIS, NY, United States, 11412

Chief Executive Officer

Name Role Address
LORENZO BATISTA Chief Executive Officer 110-14 FARMERS BLVD, HOLLIS, NY, United States, 11412

History

Start date End date Type Value
1993-06-22 1995-12-04 Address 110-14 FARMERS BLVD., HOLLIS, NY, 11410, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1436943 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
970623002478 1997-06-23 BIENNIAL STATEMENT 1997-06-01
951204002104 1995-12-04 BIENNIAL STATEMENT 1995-06-01
930622000585 1993-06-22 CERTIFICATE OF INCORPORATION 1993-06-22

Court Cases

Court Case Summary

Filing Date:
1997-10-17
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ABONDOLO
Party Role:
Plaintiff
Party Name:
L B FARMERS FOOD CORP.
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