Search icon

GRAND FOOD SERVICE LLC

Company Details

Name: GRAND FOOD SERVICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 1997 (28 years ago)
Entity Number: 2145406
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 1650 GRAND CONCOURSE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1650 GRAND CONCOURSE, BRONX, NY, United States, 10457

History

Start date End date Type Value
1997-05-20 1997-09-30 Address 3403 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110602002868 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090601002729 2009-06-01 BIENNIAL STATEMENT 2009-05-01
070509002121 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050513002159 2005-05-13 BIENNIAL STATEMENT 2005-05-01
030509002205 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010509002144 2001-05-09 BIENNIAL STATEMENT 2001-05-01
990928002141 1999-09-28 BIENNIAL STATEMENT 1999-05-01
971016000121 1997-10-16 CERTIFICATE OF AMENDMENT 1997-10-16
970930000443 1997-09-30 CERTIFICATE OF CHANGE 1997-09-30
970520000811 1997-05-20 ARTICLES OF ORGANIZATION 1997-05-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102709 Fair Labor Standards Act 2011-04-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-20
Termination Date 2011-10-27
Date Issue Joined 2011-07-11
Pretrial Conference Date 2011-09-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name RAMALES
Role Plaintiff
Name GRAND FOOD SERVICE LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State