Search icon

THRUWAY PRODUCE, INC.

Company Details

Name: THRUWAY PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1966 (59 years ago)
Entity Number: 194400
ZIP code: 14098
County: Orleans
Place of Formation: New York
Address: 99 WEST AVENUE, LYNDONVILLE, NY, United States, 14098

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THRUWAY PRODUCE, INC. 401(K) PROFIT SHARING PLAN 2023 160915931 2024-07-19 THRUWAY PRODUCE, INC. 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-07-01
Business code 424400
Sponsor’s telephone number 5857652277
Plan sponsor’s address 99 WEST AVENUE, LYNDONVILLE, NY, 14098

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing BRETT BAKER
THRUWAY PRODUCE, INC. 401(K) PROFIT SHARING PLAN 2022 160915931 2023-07-31 THRUWAY PRODUCE, INC. 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-07-01
Business code 424400
Sponsor’s telephone number 5857652277
Plan sponsor’s address 99 WEST AVENUE, LYNDONVILLE, NY, 14098

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing DAVID DANNIBALLE
THRUWAY PRODUCE, INC. 401(K) PROFIT SHARING PLAN 2021 160915931 2022-10-10 THRUWAY PRODUCE, INC. 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-07-01
Business code 424400
Sponsor’s telephone number 5857652277
Plan sponsor’s address 99 WEST AVENUE, LYNDONVILLE, NY, 14098

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing DAVID DANNIBALLE
THRUWAY PRODUCE, INC. 401(K) PROFIT SHARING PLAN 2020 160915931 2021-10-08 THRUWAY PRODUCE, INC. 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-07-01
Business code 424400
Sponsor’s telephone number 5857652277
Plan sponsor’s address 99 WEST AVENUE, LYNDONVILLE, NY, 14098

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing HOWARD DOBBINS III
THRUWAY PRODUCE, INC. 401(K) PROFIT SHARING PLAN 2019 160915931 2020-07-31 THRUWAY PRODUCE, INC. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-07-01
Business code 424400
Sponsor’s telephone number 5857652277
Plan sponsor’s address 99 WEST AVENUE, LYNDONVILLE, NY, 14098

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing HOWARD DOBBINS III
THRUWAY PRODUCE, INC. 401(K) PROFIT SHARING PLAN 2018 160915931 2019-07-16 THRUWAY PRODUCE, INC. 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-07-01
Business code 424400
Sponsor’s telephone number 5857652277
Plan sponsor’s address 99 WEST AVENUE, LYNDONVILLE, NY, 14098
THRUWAY PRODUCE, INC. 401(K) PROFIT SHARING PLAN 2017 160915931 2018-07-20 THRUWAY PRODUCE, INC. 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-07-01
Business code 424400
Sponsor’s telephone number 5857652277
Plan sponsor’s address 99 WEST AVENUE, LYNDONVILLE, NY, 14098
THRUWAY PRODUCE, INC. 401(K) PROFIT SHARING PLAN 2016 160915931 2017-08-10 THRUWAY PRODUCE, INC. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-07-01
Business code 424400
Sponsor’s telephone number 5857652277
Plan sponsor’s address 99 WEST AVENUE, LYNDONVILLE, NY, 14098

Signature of

Role Plan administrator
Date 2017-08-10
Name of individual signing HOWARD DOBBINS III
THRUWAY PRODUCE, INC. 401(K) PROFIT SHARING PLAN 2015 160915931 2016-10-10 THRUWAY PRODUCE, INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-07-01
Business code 424400
Sponsor’s telephone number 5857652277
Plan sponsor’s address 99 WEST AVENUE, LYNDONVILLE, NY, 14098

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing HOWARD DOBBINS III
THRUWAY PRODUCE, INC. 401(K) PROFIT SHARING PLAN 2014 160915931 2015-07-21 THRUWAY PRODUCE, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-07-01
Business code 424400
Sponsor’s telephone number 5857652277
Plan sponsor’s address 99 WEST AVENUE, LYNDONVILLE, NY, 14098

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing HOWARD DOBBINS III

Chief Executive Officer

Name Role Address
HOWARD H. DOBBINS III Chief Executive Officer 99 WEST AVENUE, LYNDONVILLE, NY, United States, 14098

DOS Process Agent

Name Role Address
THRUWAY PRODUCE, INC. DOS Process Agent 99 WEST AVENUE, LYNDONVILLE, NY, United States, 14098

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 99 WEST AVENUE, LYNDONVILLE, NY, 14098, USA (Type of address: Chief Executive Officer)
2018-01-16 2024-04-02 Address 99 WEST AVENUE, LYNDONVILLE, NY, 14098, USA (Type of address: Chief Executive Officer)
1994-01-11 2024-04-02 Address 99 WEST AVENUE, LYNDONVILLE, NY, 14098, USA (Type of address: Service of Process)
1993-02-11 2018-01-16 Address 99 WEST AVENUE, LYNDONVILLE, NY, 14098, USA (Type of address: Chief Executive Officer)
1966-01-11 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-01-11 1994-01-11 Address 99 WEST AVE., LYNDONVILLE, NY, 14098, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402001144 2024-04-02 BIENNIAL STATEMENT 2024-04-02
200121060103 2020-01-21 BIENNIAL STATEMENT 2020-01-01
180116006037 2018-01-16 BIENNIAL STATEMENT 2018-01-01
140221002015 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120222002749 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100210002151 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080125002100 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060209003252 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040107002623 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020111002684 2002-01-11 BIENNIAL STATEMENT 2002-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806140 Insurance 2008-03-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2008-03-27
Termination Date 2017-01-27
Date Issue Joined 2009-05-11
Pretrial Conference Date 2014-05-08
Section 1332
Sub Section IN
Status Terminated

Parties

Name MILNOT HOLDING CORPORATION
Role Plaintiff
Name THRUWAY PRODUCE, INC.
Role Defendant
1106337 Insurance 2011-07-07 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2011-07-07
Transfer Date 2011-07-08
Termination Date 2017-02-15
Date Issue Joined 2011-07-28
Section 1332
Sub Section CT
Transfer Office 1
Transfer Docket Number 1100572
Transfer Origin 2
Status Terminated

Parties

Name THRUWAY PRODUCE, INC.
Role Plaintiff
Name MILNOT HOLDING CORPORAT,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State