Search icon

RA-LINE FOODS, INC.

Company Details

Name: RA-LINE FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1965 (60 years ago)
Entity Number: 187210
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: MCDONALDS, 35 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590
Principal Address: DONALD R PRITCHETT, 35 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 350

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD R PRITCHETT Chief Executive Officer 35 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MCDONALDS, 35 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
112067100
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
85
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-29 2011-07-13 Address MCDONALDS, 35 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2001-05-29 2011-07-13 Address 35 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2001-05-29 2011-07-13 Address DONALD R. PRITCHETT, 35 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-06-23 2001-05-29 Address 35 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-06-23 2001-05-29 Address 35 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110713002510 2011-07-13 BIENNIAL STATEMENT 2011-05-01
090504002072 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070605002732 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050708002377 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030429003017 2003-04-29 BIENNIAL STATEMENT 2003-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State