Search icon

BREMNER FOOD GROUP, INC.

Company Details

Name: BREMNER FOOD GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1994 (31 years ago)
Date of dissolution: 29 May 2015
Entity Number: 1808436
ZIP code: 12207
County: New York
Place of Formation: Nevada
Principal Address: ONE CONAGRA DRIVE, 1-237, OMAHA, NE, United States, 68102
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEO A. KNOWLES Chief Executive Officer ONE CONAGRA DRIVE, OMAHA, NE, United States, 68102

History

Start date End date Type Value
2012-04-24 2014-03-06 Address 800 MARKET ST, ST. LOUIS, MO, 63101, USA (Type of address: Chief Executive Officer)
2012-04-24 2014-03-06 Address 800 MARKET ST, PO BOX 618, ST. LOUIS, MO, 63101, USA (Type of address: Principal Executive Office)
2012-04-24 2013-10-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-09 2012-04-24 Address 800 MARKET ST, ST. LOUIS, MO, 63101, USA (Type of address: Chief Executive Officer)
2010-04-09 2012-04-24 Address 800 MARKET ST, PO BOX 618, ST. LOUIS, MO, 63101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150529000258 2015-05-29 CERTIFICATE OF TERMINATION 2015-05-29
140306006578 2014-03-06 BIENNIAL STATEMENT 2014-03-01
131003001062 2013-10-03 CERTIFICATE OF CHANGE 2013-10-03
120424002374 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100409002437 2010-04-09 BIENNIAL STATEMENT 2010-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-13
Type:
Complaint
Address:
570 FILMORE AVENUE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State