Name: | U.S. FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1998 (27 years ago) |
Entity Number: | 2296544 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 4278 HICKSVILLE RD, BETHPAGE, NY, United States, 11714 |
Address: | 1 SIMONSON CT, OLD BROOKVILLE, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY F MAZZEO | Chief Executive Officer | 1 SIMONSON CT, OLD BROOKVILLE, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 SIMONSON CT, OLD BROOKVILLE, NY, United States, 11545 |
Number | Type | Address |
---|---|---|
281086 | Retail grocery store | 4278 HICKSVILLE RD, BETHPAGE, NY, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-13 | 2002-09-16 | Address | 4278 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2000-10-13 | 2002-09-16 | Address | 1 SIMONSON COURT, OLD BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office) |
1998-09-10 | 2002-09-16 | Address | 41 POST AVE., EAST WILLISTON, NY, 11596, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110310002721 | 2011-03-10 | BIENNIAL STATEMENT | 2010-09-01 |
081103002412 | 2008-11-03 | BIENNIAL STATEMENT | 2008-09-01 |
060911002203 | 2006-09-11 | BIENNIAL STATEMENT | 2006-09-01 |
041207002354 | 2004-12-07 | BIENNIAL STATEMENT | 2004-09-01 |
020916002330 | 2002-09-16 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State