Name: | CULINART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1994 (31 years ago) |
Entity Number: | 1847922 |
ZIP code: | 12207 |
County: | Nassau |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 2 International Drive, Rye Brook, NY, United States, 10573 |
Contact Details
Phone +1 212-460-6075
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CULINART, INC., COLORADO | 20221027274 | COLORADO |
Headquarter of | CULINART, INC., COLORADO | 20121564635 | COLORADO |
Headquarter of | CULINART, INC., FLORIDA | F15000002591 | FLORIDA |
Headquarter of | CULINART, INC., RHODE ISLAND | 001686191 | RHODE ISLAND |
Headquarter of | CULINART, INC., CONNECTICUT | 0544187 | CONNECTICUT |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R5MWE7MNYE91 | 2024-08-22 | 2 INTERNATIONAL DR, PORT CHESTER, NY, 10573, 1094, USA | 6 INTERNATIONAL DR, PORT CHESTER, NY, 10573, 1094, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 16 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-08-24 |
Initial Registration Date | 2005-01-17 |
Entity Start Date | 1994-08-29 |
Fiscal Year End Close Date | Sep 30 |
Service Classifications
NAICS Codes | 722310, 722514 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JENNIFER THOMPSON |
Address | 6 INTERNATIONAL DRIVE, PORT CHESTER, NY, 10573, 1094, USA |
Title | ALTERNATE POC |
Name | MIKE PURCELL |
Address | 6 INTERNATIONAL DRIVE, PORT CHESTER, NY, 10573, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JENNIFER THOMPSON |
Address | 2 INTERNATIONAL DRIVE, PORT CHESTER, NY, 10573, 1094, USA |
Title | ALTERNATE POC |
Name | MIKE PURCELL |
Address | 6 INTERNATIONAL DRIVE, PORT CHESTER, NY, 10573, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
35EL4 | Active | Non-Manufacturer | 2005-01-18 | 2024-07-05 | 2029-07-05 | 2025-07-03 | |||||||||||||||||||||
|
POC | JENNIFER THOMPSON |
Phone | +1 407-259-0637 |
Address | 2 INTERNATIONAL DR, PORT CHESTER, NY, 10573 1094, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2024-07-05 |
CAGE number | 1K7B2 |
Company Name | COMPASS GROUP USA INC |
CAGE Last Updated | 2024-04-03 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ADRIAN MEREDITH | Chief Executive Officer | 2400 YORKMONT ROAD, CHARLOTTE, NC, United States, 28217 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
758904 | No data | Retail grocery store | No data | No data | No data | 155 FOOD CENTER DRIVE, BRONX, NY, 10474 | No data |
759751 | No data | Retail grocery store | No data | No data | No data | 162 JOHN S TOLL DRIVE, -EAST SIDE DINING, STONY BROOK, NY, 11794 | No data |
736927 | No data | Retail grocery store | No data | No data | No data | 206E WEST SIDE DINING, STONY BROOK, NY, 11794 | No data |
758542 | No data | Retail grocery store | No data | No data | No data | SHIRLEY KENNY DR, ADMIN BLDG, STONY BROOK, NY, 11794 | No data |
0340-22-113575 | No data | Alcohol sale | 2024-10-16 | 2024-10-16 | 2026-04-30 | 231 DUNE ROAD, WESTHAMPTON BEACH, New York, 11978 | Restaurant |
0423-22-103754 | No data | Alcohol sale | 2024-05-17 | 2024-05-17 | 2026-04-30 | 231 DUNE ROAD, WESTHAMPTON BEACH, New York, 11978 | Additional Bar |
0423-22-103755 | No data | Alcohol sale | 2024-05-17 | 2024-05-17 | 2026-04-30 | 231 DUNE ROAD, WESTHAMPTON BEACH, New York, 11978 | Additional Bar |
0340-24-103782 | No data | Alcohol sale | 2024-02-14 | 2024-02-14 | 2026-01-31 | 318 LAKEVILLE ROAD, GREAT NECK, NY, 11020 | Restaurant |
0340-23-127077 | No data | Alcohol sale | 2023-11-27 | 2023-11-27 | 2025-02-28 | 1 DAVIS AVE, GARDEN CITY, New York, 11530 | Restaurant |
0346-22-116245 | No data | Alcohol sale | 2022-10-04 | 2022-10-04 | 2024-10-31 | 100 NICOLLS RD, STONY BROOK, New York, 11794 | Catering Establishment |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 175 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-03-05 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2025-02-26 | 2025-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2025-02-26 | 2025-03-05 | Address | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-26 | 2025-02-26 | Address | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-03-05 | Address | 175 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | 175 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2025-02-26 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305000912 | 2025-03-03 | CERTIFICATE OF MERGER | 2025-03-03 |
250226001387 | 2025-02-26 | CERTIFICATE OF MERGER | 2025-02-26 |
241101036525 | 2024-11-01 | CERTIFICATE OF MERGER | 2024-11-01 |
240807003432 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
220810000384 | 2022-08-10 | BIENNIAL STATEMENT | 2022-08-01 |
200820060479 | 2020-08-20 | BIENNIAL STATEMENT | 2020-08-01 |
180815006188 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
160808006390 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
160317000795 | 2016-03-17 | CERTIFICATE OF CHANGE | 2016-03-17 |
150526002012 | 2015-05-26 | BIENNIAL STATEMENT | 2014-08-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2025-04-03 | ST. IGNATIUS LOYOLA | EAST 84 STREET, New York, NY, Manhattan, 10028 | No data | School Cafeteria Inspections | Department of Health and Mental Hygiene | 10F - Non-food contact surface or equipment made of unacceptable material, not kept clean, or not properly sealed, raised, spaced or movable to allow accessibility for cleaning on all sides, above and underneath the unit. |
2025-02-11 | ST. FRANCIS PREP | FRANCIS LEWIS BOULEVARD, FRESH MEADOWS, NY, Queens, 11365 | No data | School Cafeteria Inspections | Department of Health and Mental Hygiene | 08A - Establishment is not free of harborage or conditions conducive to rodents, insects or other pests. |
2024-12-17 | ST.LGNATIUS LOYOLA PRESCHOOL | EAST 84 STREET, New York, NY, Manhattan, 10028 | No data | School Cafeteria Inspections | Department of Health and Mental Hygiene | No data |
2024-11-26 | ARCHBISHOP MOLLY HIGH SCHOOL | MANTON ST, JAMAICA, NY, Queens, 11435 | No data | School Cafeteria Inspections | Department of Health and Mental Hygiene | 10B - Anti-siphonage or back-flow prevention device not provided where required; equipment or floor not properly drained; sewage disposal system in disrepair or not functioning properly. Condensation or liquid waste improperly disposed of. |
2024-10-22 | ST. IGNATIUS LOYOLA | EAST 84 STREET, New York, NY, Manhattan, 10028 | No data | School Cafeteria Inspections | Department of Health and Mental Hygiene | 18A - Current valid permit, registration or other authorization to operate establishment not available. |
2024-09-16 | BALDOR SPECIALTY FOODS | 155 FOOD CENTER DRIVE, BRONX, Bronx, NY, 10474 | A | Food Inspection | Department of Agriculture and Markets | No data |
2024-06-03 | ST. FRANCIS PREP | FRANCIS LEWIS BOULEVARD, FRESH MEADOWS, NY, Queens, 11365 | No data | School Cafeteria Inspections | Department of Health and Mental Hygiene | 10F - Non-food contact surface improperly constructed. Unacceptable material used. Non-food contact surface or equipment improperly maintained and/or not properly sealed, raised, spaced or movable to allow accessibility for cleaning on all sides, above and underneath the unit. |
2024-04-16 | ST.LGNATIUS LOYOLA PRESCHOOL | EAST 84 STREET, New York, NY, Manhattan, 10028 | No data | School Cafeteria Inspections | Department of Health and Mental Hygiene | 10E - Accurate thermometer not provided or properly located in refrigerated, cold storage or hot holding equipment |
2024-03-19 | SBU-WEST SIDE C-STORE | 206E WEST SIDE DINING, STONY BROOK, Suffolk, NY, 11794 | A | Food Inspection | Department of Agriculture and Markets | No data |
2024-03-19 | SBU-EAST MARKET | 162 JOHN S TOLL DRIVE -EAST SI, STONY BROOK, Suffolk, NY, 11794 | A | Food Inspection | Department of Agriculture and Markets | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
274717 | CNV_SI | INVOICED | 2005-05-13 | 20 | SI - Certificate of Inspection fee (scales) |
274156 | CNV_SI | INVOICED | 2005-04-19 | 40 | SI - Certificate of Inspection fee (scales) |
541034 | RENEWAL | INVOICED | 2005-01-18 | 110 | CRD Renewal Fee |
268455 | CNV_SI | INVOICED | 2004-05-18 | 60 | SI - Certificate of Inspection fee (scales) |
541033 | RENEWAL | INVOICED | 2003-02-03 | 110 | CRD Renewal Fee |
425459 | LICENSE | INVOICED | 2001-03-01 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State