Search icon

54 ISLIP FOOD CORP.

Company Details

Name: 54 ISLIP FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1998 (27 years ago)
Entity Number: 2278363
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 54 SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL TAVERAS Chief Executive Officer 54 SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722

DOS Process Agent

Name Role Address
54 ISLIP FOOD CORP. DOS Process Agent 54 SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
2014-08-04 2018-07-30 Address 54 EAST SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2014-08-04 2018-07-30 Address 54 EAST SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
2014-08-04 2018-07-30 Address 54 EAST SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2006-06-28 2014-08-04 Address 54 EAST SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
2006-06-28 2014-08-04 Address 54 EAST SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2006-06-28 2014-08-04 Address 1550 5TH AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2000-07-27 2006-06-28 Address 54 SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
2000-07-27 2006-06-28 Address 54 SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
1998-07-13 2006-06-28 Address 54 SUFFOLK AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
1998-07-13 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180730006108 2018-07-30 BIENNIAL STATEMENT 2018-07-01
160701006505 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140804006663 2014-08-04 BIENNIAL STATEMENT 2014-07-01
100816002112 2010-08-16 BIENNIAL STATEMENT 2010-07-01
080716002217 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060628002225 2006-06-28 BIENNIAL STATEMENT 2006-07-01
020723002861 2002-07-23 BIENNIAL STATEMENT 2002-07-01
000727002589 2000-07-27 BIENNIAL STATEMENT 2000-07-01
980713000345 1998-07-13 CERTIFICATE OF INCORPORATION 1998-07-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905480 Interstate Commerce 2019-09-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 21000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2019-09-26
Termination Date 2020-12-01
Section 0499
Status Terminated

Parties

Name D'ARRIGO BROS. CO. OF NEW YORK
Role Plaintiff
Name 54 ISLIP FOOD CORP.
Role Defendant
1901325 Agricultural Acts 2019-03-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-03-07
Termination Date 2019-03-20
Section 0499
Status Terminated

Parties

Name E. ARMATA, INC.
Role Plaintiff
Name 54 ISLIP FOOD CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State