Search icon

U.S. FOODSERVICE, INC.

Company Details

Name: U.S. FOODSERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1997 (27 years ago)
Date of dissolution: 29 Jun 2001
Entity Number: 2209332
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 9755 PATUXENT WOODS DRIVE, COLUMBIA, MD, United States, 21046
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES L. MILLER Chief Executive Officer 9755 PATUXENT WOODS DRIVE, COLUMBIA, MD, United States, 21046

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1998-07-30 1998-07-30 Name RYKOFF-SEXTON, INC.
1997-12-17 1998-07-30 Name HUDSON ACQUISITION CORP.

Filings

Filing Number Date Filed Type Effective Date
010629000355 2001-06-29 CERTIFICATE OF TERMINATION 2001-06-29
000128002717 2000-01-28 BIENNIAL STATEMENT 1999-12-01
980730000377 1998-07-30 CERTIFICATE OF AMENDMENT 1998-07-30
980730000389 1998-07-30 CERTIFICATE OF AMENDMENT 1998-07-30
971217000319 1997-12-17 APPLICATION OF AUTHORITY 1997-12-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310434139 0213600 2006-10-30 125 GARDENVILLE PARKWAY, BUFFALO, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-30
Emphasis N: SSTARG06
Case Closed 2006-10-30
305229528 0213600 2002-04-09 125 GARDENVILLE PARKWAY, BUFFALO, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-04-15
Emphasis N: SSTARG01
Case Closed 2002-05-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-04-22
Abatement Due Date 2002-05-28
Nr Instances 1
Nr Exposed 100
Gravity 01
305229643 0213600 2002-04-09 125 GARDENVILLE PARKWAY, BUFFALO, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-04-17
Emphasis N: SSTARG01
Case Closed 2002-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M03
Issuance Date 2002-05-09
Abatement Due Date 2002-05-17
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004511 Motor Vehicle Personal Injury 2010-10-04 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands 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 2010-10-04
Termination Date 2011-10-20
Date Issue Joined 2010-10-08
Section 1441
Sub Section NR
Status Terminated

Parties

Name FANG
Role Plaintiff
Name U.S. FOODSERVICE, INC.
Role Defendant
0801475 Motor Vehicle Personal Injury 2008-02-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-02-13
Termination Date 2010-06-08
Date Issue Joined 2008-04-14
Section 1332
Sub Section NM
Status Terminated

Parties

Name MONACO
Role Plaintiff
Name U.S. FOODSERVICE, INC.
Role Defendant
0603818 Other Personal Injury 2006-08-07 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-07
Termination Date 2008-05-12
Date Issue Joined 2006-08-10
Section 1441
Sub Section NR
Status Terminated

Parties

Name EDMONDSON
Role Plaintiff
Name U.S. FOODSERVICE, INC.
Role Defendant
0800924 Other Contract Actions 2008-08-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-08-26
Termination Date 2009-03-25
Date Issue Joined 2008-09-18
Pretrial Conference Date 2008-11-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name U.S. FOODSERVICE, INC.
Role Plaintiff
Name DERRIGO,
Role Defendant
0600012 Employee Retirement Income Security Act (ERISA) 2006-01-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-01-06
Termination Date 2006-04-05
Section 1132
Status Terminated

Parties

Name CONGDON
Role Plaintiff
Name U.S. FOODSERVICE, INC.
Role Defendant
1004297 Motor Vehicle Personal Injury 2010-09-21 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-21
Termination Date 2011-10-28
Date Issue Joined 2010-10-08
Section 1441
Sub Section NR
Status Terminated

Parties

Name FREIFELD
Role Plaintiff
Name U.S. FOODSERVICE, INC.
Role Defendant
0800258 Other Contract Actions 2008-03-06 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 122000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-06
Termination Date 2008-06-25
Section 1332
Sub Section DS
Status Terminated

Parties

Name U.S. FOODSERVICE, INC.
Role Plaintiff
Name GALIPEAU'S ENTERPRISES,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State