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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MILTON MATTUS | Chief Executive Officer | 3065 AKERS MILL RD, SUITE 200, ATLANTA, GA, United States, 30339 |
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) |
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 |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2006831 | Other Fraud | 2020-08-24 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WALLACE |
Role | Plaintiff |
Name | WISE FOODS, INC. |
Role | Defendant |
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 |
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 |
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 |
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