Search icon

WISE FOODS, INC.

Company Details

Name: WISE FOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1996 (29 years ago)
Entity Number: 2018022
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 228 RASEIEY STREET, BERWICK, PA, United States, 18603
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MILTON MATTUS Chief Executive Officer 3065 AKERS MILL RD, SUITE 200, ATLANTA, GA, United States, 30339

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 228 RASEIEY STREET, BERWICK, PA, 18603, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 3065 AKERS MILL RD, SUITE 200, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2021-04-07 2024-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-04-07 2024-04-29 Address 228 RASEIEY STREET, BERWICK, PA, 18603, USA (Type of address: Chief Executive Officer)
2017-03-16 2021-04-07 Address 228 RASELEY ST, BERWICK, PA, 18603, USA (Type of address: Chief Executive Officer)
2014-04-17 2017-03-16 Address 228 RASELEY ST, BERWICK, PA, 18603, USA (Type of address: Chief Executive Officer)
2012-05-23 2014-04-17 Address 228 RASELEY ST, BERWICK, PA, 18603, USA (Type of address: Chief Executive Officer)
2008-04-25 2012-05-23 Address 228 RASELEY ST, BERWICK, NY, 18603, USA (Type of address: Chief Executive Officer)
2000-05-04 2021-04-07 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-05-04 2008-04-25 Address 245 TOWNPARK DR, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240429003803 2024-04-29 BIENNIAL STATEMENT 2024-04-29
221214002431 2022-12-14 BIENNIAL STATEMENT 2022-04-01
210407060902 2021-04-07 BIENNIAL STATEMENT 2020-04-01
170316006266 2017-03-16 BIENNIAL STATEMENT 2016-04-01
140417006385 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120523002613 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100420002810 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080425002436 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060418002380 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040908000520 2004-09-08 ERRONEOUS ENTRY 2004-09-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-31 WISE FOODS 2501 BROADWAY, BUFFALO, Erie, NY, 14227 A Food Inspection Department of Agriculture and Markets No data
2022-08-10 WISE OF UPSTATE NY 466 E BRIGHTON AVE, SYRACUSE, Onondaga, NY, 13210 A Food Inspection Department of Agriculture and Markets No data
2022-07-14 WISE FOODS WATERTOWN 25063 WATER ST, WATERTOWN, Jefferson, NY, 13601 A Food Inspection Department of Agriculture and Markets No data
2022-06-23 WISE FOODS 56 PINE ST, POTSDAM, St. Lawrence, NY, 13676 A Food Inspection Department of Agriculture and Markets No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3233724 Intrastate Non-Hazmat 2019-01-16 - - 1 1 Private(Property)
Legal Name WISE FOODS INC
DBA Name THE WISE GUY
Physical Address 6047 GREENWAY LOWELL RD , VERONA, NY, 13478-1912, US
Mailing Address 6047 GREENWAY LOWELL RD , VERONA, NY, 13478-1912, US
Phone (315) 335-8792
Fax -
E-mail JAYSTER127@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006831 Other Fraud 2020-08-24 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-24
Termination Date 2021-07-26
Date Issue Joined 2021-04-15
Section 1332
Sub Section FR
Status Terminated

Parties

Name WALLACE
Role Plaintiff
Name WISE FOODS, INC.
Role Defendant
0300482 Employee Retirement Income Security Act (ERISA) 2003-04-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 9
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2003-04-17
Termination Date 2003-12-02
Date Issue Joined 2003-08-11
Section 1001
Status Terminated

Parties

Name PORNBECK
Role Plaintiff
Name WISE FOODS, INC.
Role Defendant
1702402 Other Fraud 2017-04-03 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-03
Termination Date 2018-03-27
Section 1332
Sub Section FR
Status Terminated

Parties

Name WISE FOODS, INC.
Role Defendant
Name ALCE,
Role Plaintiff
2006198 Americans with Disabilities Act - Other 2020-08-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-06
Termination Date 2020-10-27
Section 1331
Status Terminated

Parties

Name DAWSON
Role Plaintiff
Name WISE FOODS, INC.
Role Defendant
0306684 Personal Injury - Product Liability 2003-09-04 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2003-09-04
Termination Date 2003-12-16
Section 1441
Status Terminated

Parties

Name BERNSTEIN
Role Plaintiff
Name WISE FOODS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State