Search icon

U.S. FOOD CORP.

Company Details

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

Chief Executive Officer

Name Role Address
GREGORY F MAZZEO Chief Executive Officer 1 SIMONSON CT, OLD BROOKVILLE, NY, United States, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 SIMONSON CT, OLD BROOKVILLE, NY, United States, 11545

Licenses

Number Type Address
281086 Retail grocery store 4278 HICKSVILLE RD, BETHPAGE, NY, 11714

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-08
Type:
Referral
Address:
190 LAUMAN LANE, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State