Search icon

CAROUSEL FOODS OF AMERICA, INC.

Company Details

Name: CAROUSEL FOODS OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1995 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1882637
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 535 SMITH STREET, FARMINGDALE, NY, United States, 11735
Principal Address: 512 NORTH FIRST ST, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 SMITH STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
GREGG STEINHAUSER Chief Executive Officer 18 MEADOW RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1999-03-23 2001-01-10 Address 4 BRIARFIELD DR., GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
1999-03-23 2001-01-10 Address 18 MEADOW RD., SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2142674 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
050202002444 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030206002012 2003-02-06 BIENNIAL STATEMENT 2003-01-01
010110002464 2001-01-10 BIENNIAL STATEMENT 2001-01-01
990323002348 1999-03-23 BIENNIAL STATEMENT 1999-01-01
950106000558 1995-01-06 CERTIFICATE OF INCORPORATION 1995-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0508076 Civil (Rico) 2005-09-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2005-09-16
Termination Date 2006-03-29
Date Issue Joined 2005-10-12
Pretrial Conference Date 2005-12-05
Section 1962
Status Terminated

Parties

Name CAROUSEL FOODS OF AMERICA, INC.
Role Plaintiff
Name ABRAMS & COMPANY, INC.
Role Defendant
0508576 Other Statutory Actions 2005-10-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-06
Termination Date 2006-01-18
Section 2201
Sub Section DJ
Status Terminated

Parties

Name CAROUSEL FOODS OF AMERICA, INC.
Role Plaintiff
Name GAVRIS
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State