Search icon

BACK TO THE EARTH NATURAL FOOD MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BACK TO THE EARTH NATURAL FOOD MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1996 (29 years ago)
Date of dissolution: 03 Jul 2023
Entity Number: 1986078
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 306 S MAIN ST, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 306 S MAIN ST, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
RICHARD TRUPP Chief Executive Officer 306-S MAIN ST, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
133867629
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2012-05-16 2023-08-24 Address 306-S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2012-05-16 2023-08-24 Address 306 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2008-01-29 2012-05-16 Address 306-A SOUTH MAIN ST., NEW CITY, NY, 10956, 3327, USA (Type of address: Chief Executive Officer)
2000-02-03 2012-05-16 Address 306-A SOUTH MAIN ST., NEW CITY, NY, 10956, 3327, USA (Type of address: Principal Executive Office)
2000-02-03 2012-05-16 Address 306-A SOUTH MAIN ST., NEW CITY, NY, 10956, 3327, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824003215 2023-07-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-03
140307002419 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120516003136 2012-05-16 BIENNIAL STATEMENT 2012-01-01
100201002562 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080129002438 2008-01-29 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State