Search icon

EDRU FOODS CORP.

Company Details

Name: EDRU FOODS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1968 (57 years ago)
Date of dissolution: 05 Jul 2000
Entity Number: 220016
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 367 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALI ZAHRIEH DOS Process Agent 367 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
ALI ZAHRIEH Chief Executive Officer 367 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
1968-02-20 1995-07-07 Address 97 HEMLOCK ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000705000003 2000-07-05 CERTIFICATE OF DISSOLUTION 2000-07-05
980203002967 1998-02-03 BIENNIAL STATEMENT 1998-02-01
950707002029 1995-07-07 BIENNIAL STATEMENT 1994-02-01
667184-4 1968-02-20 CERTIFICATE OF INCORPORATION 1968-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
81241 CNV_IP INVOICED 2007-09-06 143 IP - Item Pricing Fine
20026 CL VIO INVOICED 2003-12-29 375 CL - Consumer Law Violation
257909 CNV_SI INVOICED 2002-01-11 140 SI - Certificate of Inspection fee (scales)
236370 CL VIO INVOICED 1999-06-10 450 CL - Consumer Law Violation
239770 WS VIO INVOICED 1999-06-10 120 WS - W&H Non-Hearable Violation
1472929 CNV_SI INVOICED 1999-06-07 140 SI - Certificate of Inspection fee (scales)
236659 CL VIO INVOICED 1999-05-25 75 CL - Consumer Law Violation
232375 CL VIO INVOICED 1998-07-16 225 CL - Consumer Law Violation
364851 CNV_SI INVOICED 1998-07-08 120 SI - Certificate of Inspection fee (scales)
364348 CNV_SI INVOICED 1998-06-02 40 SI - Certificate of Inspection fee (scales)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300173 Motor Vehicle Personal Injury 1993-01-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-01-14
Termination Date 1994-04-18
Date Issue Joined 1993-03-03
Section 1332

Parties

Name CORTOPASSI,
Role Plaintiff
Name EDRU FOODS CORP.
Role Defendant
9505169 Employee Retirement Income Security Act (ERISA) 1995-12-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1995-12-14
Termination Date 1996-03-13
Section 1145

Parties

Name ABONDOLO
Role Plaintiff
Name EDRU FOODS CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State