Search icon

J.S. FOODS U.S.A., INC.

Company Details

Name: J.S. FOODS U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1998 (27 years ago)
Date of dissolution: 04 May 2012
Entity Number: 2292761
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 4595 BONCREST WEST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4595 BONCREST WEST, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
NANDO SILENZI Chief Executive Officer 6495 TRANSIT ROAD, BOWMANSVILLE, NY, United States, 14026

History

Start date End date Type Value
2006-08-09 2010-08-16 Address 4595 BONCREST WEST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2000-08-02 2010-08-16 Address 6495 TRANSIT RD, BOWMANSVILLE, NY, 14026, 1049, USA (Type of address: Chief Executive Officer)
2000-08-02 2006-08-09 Address 6495 TRANSIT RD, BOWMANSVILLE, NY, 14026, 1049, USA (Type of address: Principal Executive Office)
1998-08-27 2010-08-16 Address 6495 TRANSIT RD., BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120504001310 2012-05-04 CERTIFICATE OF DISSOLUTION 2012-05-04
100816002417 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080818003467 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060809002799 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040914002876 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020730002558 2002-07-30 BIENNIAL STATEMENT 2002-08-01
000802002366 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980827000638 1998-08-27 CERTIFICATE OF INCORPORATION 1998-08-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State