DREPAN FOODS, INC.

Name: | DREPAN FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1998 (27 years ago) |
Entity Number: | 2227183 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 NORWOOD LANE, LAKE RONKONKOMA, NY, United States, 11779 |
Principal Address: | 238 RTE 25A, SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VASILIOUS DREPANIOTIS | Chief Executive Officer | 136 CHRISTIAN AVE, STONY BROOK, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
CONSTANTINOS DREPANIOTIS | DOS Process Agent | 2 NORWOOD LANE, LAKE RONKONKOMA, NY, United States, 11779 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-114459 | Alcohol sale | 2024-04-24 | 2024-04-24 | 2026-04-30 | 238 RTE 25 A, EAST SETAUKET, New York, 11733 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-13 | 2010-07-06 | Address | 238 RTE 25A, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2000-03-13 | 2010-07-06 | Address | 238 RTE 25A, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
1998-02-10 | 2010-07-06 | Address | 2 NORWOOD LANE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140425002069 | 2014-04-25 | BIENNIAL STATEMENT | 2014-02-01 |
120710002422 | 2012-07-10 | BIENNIAL STATEMENT | 2012-02-01 |
100706003206 | 2010-07-06 | BIENNIAL STATEMENT | 2010-02-01 |
040210002230 | 2004-02-10 | BIENNIAL STATEMENT | 2004-02-01 |
020219002670 | 2002-02-19 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State