Search icon

QUEENS HORIZON FOODS, INC.

Headquarter

Company Details

Name: QUEENS HORIZON FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1993 (32 years ago)
Entity Number: 1746197
ZIP code: 12210
County: Nassau
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, United States, 12210
Principal Address: 400 COMMACK RD, STE E, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
MICHAEL D'AGOSTINO Chief Executive Officer 400 COMMACK RD, STE E, DEER PARK, NY, United States, 11729

Links between entities

Type:
Headquarter of
Company Number:
0680999
State:
CONNECTICUT

History

Start date End date Type Value
2011-09-14 2011-09-26 Address 400 COMMACK RD, STE E, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2001-07-31 2011-09-14 Address 79 EXPRESS ST., SUITE C, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2001-07-31 2011-09-14 Address ATT: MICHAEL D'AGOSTINO, 79 EXPRESS ST., STE. C, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2001-07-31 2011-09-14 Address 79 EXPRESS ST., SUITE C, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1995-09-27 2001-07-31 Address 111 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110926000052 2011-09-26 CERTIFICATE OF CHANGE 2011-09-26
110914002770 2011-09-14 BIENNIAL STATEMENT 2011-08-01
090922002314 2009-09-22 BIENNIAL STATEMENT 2009-08-01
070816002081 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051101002786 2005-11-01 BIENNIAL STATEMENT 2005-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State