Search icon

MADONNA FOOD SALES, INC.

Company Details

Name: MADONNA FOOD SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1965 (60 years ago)
Entity Number: 187780
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 476 MAPLE AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT MADONNA Chief Executive Officer 476 MAPLE AVENUE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 476 MAPLE AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1965-06-01 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-06-01 1995-08-02 Address 600 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130613002307 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110711002494 2011-07-11 BIENNIAL STATEMENT 2011-06-01
20090727073 2009-07-27 ASSUMED NAME CORP INITIAL FILING 2009-07-27
090625002373 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070613002887 2007-06-13 BIENNIAL STATEMENT 2007-06-01

Court Cases

Court Case Summary

Filing Date:
2024-01-24
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
KESSLER
Party Role:
Plaintiff
Party Name:
PINEDA
Party Role:
Plaintiff
Party Name:
MADONNA FOOD SALES, INC.
Party Role:
Defendant
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-01-11
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CARDOZA
Party Role:
Plaintiff
Party Name:
MADONNA FOOD SALES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State