Search icon

STEFANO FOOD PRODUCTS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: STEFANO FOOD PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1997 (28 years ago)
Branch of: STEFANO FOOD PRODUCTS, INC., Connecticut (Company Number 0043928)
Entity Number: 2099426
ZIP code: 06790
County: Tompkins
Place of Formation: Connecticut
Address: PO BOX 446, 46 SUMMER ST, TORRINGTON, CT, United States, 06790
Principal Address: 46 SUMMER STREET, TORRINGTON, CT, United States, 06790

Agent

Name Role Address
SHAW & CURREY Agent 109 EAST SENECA STREET, ITHACA, NY, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 446, 46 SUMMER ST, TORRINGTON, CT, United States, 06790

Chief Executive Officer

Name Role Address
DAVID A FRIGO Chief Executive Officer 54 SUNCREST COURT, TORRINGTON, CT, United States, 06790

History

Start date End date Type Value
2001-02-13 2005-02-17 Address 46 SUMMER ST, TORRINGTON, CT, 06790, USA (Type of address: Chief Executive Officer)
1999-02-11 2001-02-13 Address 46 SUMMER ST, TORRINGTON, CT, 06790, 0446, USA (Type of address: Chief Executive Officer)
1999-02-11 2005-02-17 Address 46 SUMMER ST, TORRINGTON, CT, 06790, 0446, USA (Type of address: Principal Executive Office)
1997-01-07 1999-02-11 Address P.O. BOX 446 46 SUMMER STREET, TORRINGTON, CT, 06790, 0446, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170109007041 2017-01-09 BIENNIAL STATEMENT 2017-01-01
130115006391 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110203002992 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090115002580 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070122002398 2007-01-22 BIENNIAL STATEMENT 2007-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State