-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11763
›
-
MEDFORD PRODUCE INC.
Company Details
Name: |
MEDFORD PRODUCE INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
31 Aug 1998 (27 years ago)
|
Entity Number: |
2293542 |
ZIP code: |
11763
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
664 OLD MEDFORD AVE, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ANGELO CATALDO
|
Chief Executive Officer
|
664 OLD MEDFORD AVE, MEDFORD, NY, United States, 11763
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
664 OLD MEDFORD AVE, MEDFORD, NY, United States, 11763
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120821002723
|
2012-08-21
|
BIENNIAL STATEMENT
|
2012-08-01
|
100830002023
|
2010-08-30
|
BIENNIAL STATEMENT
|
2010-08-01
|
080820002841
|
2008-08-20
|
BIENNIAL STATEMENT
|
2008-08-01
|
070308002279
|
2007-03-08
|
BIENNIAL STATEMENT
|
2006-08-01
|
050310002735
|
2005-03-10
|
BIENNIAL STATEMENT
|
2004-08-01
|
980831000506
|
1998-08-31
|
CERTIFICATE OF INCORPORATION
|
1998-08-31
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1504749
|
Agricultural Acts
|
2015-06-18
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
13000
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2015-06-18
|
Termination Date |
2015-08-18
|
Section |
0499
|
Status |
Terminated
|
Parties
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State