Search icon

NORTH MERRICK FRUITS INC.

Company Details

Name: NORTH MERRICK FRUITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1998 (27 years ago)
Entity Number: 2226807
ZIP code: 11753
County: Nassau
Place of Formation: New York
Principal Address: 1142 MERRICK AVENUE, NORTH MERRICK, NY, United States, 11566
Address: 100 Jericho Quadrangle suite 139, Jericho, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 Jericho Quadrangle suite 139, Jericho, NY, United States, 11753

Chief Executive Officer

Name Role Address
PASQUALE TUOSTO Chief Executive Officer 1142 MERRICK AVENUE, NORTH MERRICK, NY, United States, 11566

Licenses

Number Type Address Description
281100 Retail grocery store 1142 MERRICK AVE, NORTH MERRICK, NY, 11566 No data
284766 Plant Dealers 1142 MERRICK AVE, NORTH MERRICK, NY, 11566 Grocery Store

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 1142 MERRICK AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-07-13 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-09 2023-07-13 Address 1142 MERRICK AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1998-06-05 2023-07-13 Address 1142 MERRICK AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)
1998-02-09 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230713001598 2023-07-13 BIENNIAL STATEMENT 2022-02-01
210224060334 2021-02-24 BIENNIAL STATEMENT 2020-02-01
140403002216 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120406002490 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100223002603 2010-02-23 BIENNIAL STATEMENT 2010-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State