Name: | NORTHLAND CRANBERRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1996 (28 years ago) |
Date of dissolution: | 07 Aug 2007 |
Entity Number: | 2085896 |
ZIP code: | 54495 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 2321 WEST GRAND AVENUE, WISCONSIN RAPIDS, WI, United States, 54495 |
Principal Address: | 2321 WEST GRAND AVE, PO BOX 8020, WISCONSIN RAPIDS, WI, United States, 54495 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O LUKE A. WEILAND | DOS Process Agent | 2321 WEST GRAND AVENUE, WISCONSIN RAPIDS, WI, United States, 54495 |
Name | Role | Address |
---|---|---|
JOHN SWENDROWSKI | Chief Executive Officer | 2321 WEST GRAND AVE, PO BOX 8020, WISCONSIN RAPIDS, WI, United States, 54495 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-14 | 2007-08-07 | Address | 2321 WEST GRAND AVE, PO BOX 8020, WISCONSIN RAPIDS, WI, 54495, 8020, USA (Type of address: Service of Process) |
2002-10-31 | 2004-12-14 | Address | 2930 INDUSTRIAL ST, PO BOX 8020, WISCONSIN RAPIDS, WI, 54495, 8020, USA (Type of address: Service of Process) |
2002-10-31 | 2004-12-14 | Address | 2930 INDUSTRIAL ST, PO BOX 8020, WISCONSIN RAPIDS, WI, 54495, 8020, USA (Type of address: Chief Executive Officer) |
2002-10-31 | 2004-12-14 | Address | 2930 INDUSTRIAL ST, PO BOX 8020, WISCONSIN RAPIDS, WI, 54495, 8020, USA (Type of address: Principal Executive Office) |
1998-12-01 | 2002-10-31 | Address | 800 1ST AVE SOUTH, PO BOX 8020, WISCONSIN RAPIDS, WI, 54495, 8020, USA (Type of address: Chief Executive Officer) |
1998-12-01 | 2002-10-31 | Address | 800 1ST AVE SOUTH, PO BOX 8020, WISCONSIN RAPIDS, WI, 54494, 8020, USA (Type of address: Principal Executive Office) |
1998-12-01 | 2002-10-31 | Address | 800 1ST AVE SOUTH, PO BOX 8020, WISCONSIN RAPIDS, WI, 54495, 8020, USA (Type of address: Service of Process) |
1996-11-19 | 1998-12-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-11-19 | 2007-08-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070807000699 | 2007-08-07 | SURRENDER OF AUTHORITY | 2007-08-07 |
061213002854 | 2006-12-13 | BIENNIAL STATEMENT | 2006-11-01 |
041214002717 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021031002300 | 2002-10-31 | BIENNIAL STATEMENT | 2002-11-01 |
001110002339 | 2000-11-10 | BIENNIAL STATEMENT | 2000-11-01 |
981201002574 | 1998-12-01 | BIENNIAL STATEMENT | 1998-11-01 |
961119000573 | 1996-11-19 | APPLICATION OF AUTHORITY | 1996-11-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306312232 | 0215800 | 2003-10-09 | 74 SENECA ST., DUNDEE, NY, 14837 | |||||||||||||||||||
|
||||||||||||||||||||||
107696338 | 0215800 | 1999-06-24 | 74 SENECA ST., DUNDEE, NY, 14837 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200874246 |
Safety | Yes |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State