Search icon

PRESTIGE FOODS INC.

Company Details

Name: PRESTIGE FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1997 (28 years ago)
Date of dissolution: 15 Mar 2006
Entity Number: 2155774
ZIP code: 12495
County: Ulster
Place of Formation: New York
Address: 61 GROG KILL RD, WILLOW, NY, United States, 12495

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRENCE LEVY PRES Chief Executive Officer C/O CLAIRE HASKEL-LEVY V PRES, 61 GROG KILL RD, WILLOW, NY, United States, 12495

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 GROG KILL RD, WILLOW, NY, United States, 12495

History

Start date End date Type Value
1997-06-23 1999-09-08 Address 117A WITTENBERG RD., BEARSVILLE, NY, 12409, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060315000310 2006-03-15 CERTIFICATE OF DISSOLUTION 2006-03-15
050802002615 2005-08-02 BIENNIAL STATEMENT 2005-06-01
030515002579 2003-05-15 BIENNIAL STATEMENT 2003-06-01
010604002570 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990908002443 1999-09-08 BIENNIAL STATEMENT 1999-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-09-13
Type:
Planned
Address:
240 SO FEHR WAY, Bay Shore, NY, 11706
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-08-29
Type:
Planned
Address:
240 SOUTH FEHR WAY, Bay Shore, NY, 11706
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State