Search icon

FOODLINER INC.

Company Details

Name: FOODLINER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1998 (26 years ago)
Entity Number: 2320697
ZIP code: 52003
County: Columbia
Place of Formation: Wisconsin
Address: 2099 SOUTHPARK CT # 1, STE 1, DUBUQUE, IA, United States, 52003
Principal Address: 2099 SOUTH PARK CT #1, DUBUQUE, IA, United States, 52003

DOS Process Agent

Name Role Address
FOODLINER INC. DOS Process Agent 2099 SOUTHPARK CT # 1, STE 1, DUBUQUE, IA, United States, 52003

Chief Executive Officer

Name Role Address
GREGORY MCCOY Chief Executive Officer 2099 SOUTH PARK CT #1, DUBUQUE, IA, United States, 52003

History

Start date End date Type Value
2018-12-05 2020-12-02 Address 2099 SOUTHPARK CT, STE 1, DUBUQUE, IA, 52003, USA (Type of address: Service of Process)
2012-12-04 2018-12-05 Address 2099 SOUTH PARK CT #1, DUBUQUE, IA, 52003, USA (Type of address: Service of Process)
2005-01-12 2012-12-04 Address 2099 SOUTH PARK CT #3, DUBUQUE, IA, 52003, USA (Type of address: Principal Executive Office)
2005-01-12 2012-12-04 Address 2099 SOUTH PARK CT #3, DUBUQUE, IA, 52003, USA (Type of address: Chief Executive Officer)
2005-01-12 2012-12-04 Address 2099 SOUTH PARK CT #3, DUBUQUE, IA, 52003, USA (Type of address: Service of Process)
2002-11-27 2005-01-12 Address 2099 SOUTH PARK CT #2, DUBUQUE, IA, 52003, USA (Type of address: Principal Executive Office)
2002-11-27 2005-01-12 Address 2099 SOUTH PARK CT #2, DUBUQUE, IA, 52003, USA (Type of address: Chief Executive Officer)
2002-11-27 2005-01-12 Address 2099 SOUTH PARK CT #2, DUBUQUE, IA, 52003, USA (Type of address: Service of Process)
2000-12-05 2002-11-27 Address 2099 SOUTHPARK CT, STE 2, DUBUQUE, IA, 52003, USA (Type of address: Chief Executive Officer)
2000-12-05 2002-11-27 Address 2099 SOUTHPARK CT, STE 2, DUBUQUE, IA, 52003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201202060824 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181205006422 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201006274 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006739 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121204006173 2012-12-04 BIENNIAL STATEMENT 2012-12-01
101215002468 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081121003261 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061128002903 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050112002275 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021127002420 2002-11-27 BIENNIAL STATEMENT 2002-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347961096 0213600 2025-01-06 75 MIAMI ST., BUFFALO, NY, 14204
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2025-02-07
Emphasis N: FALL

Related Activity

Type Referral
Activity Nr 2248145
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1408165 Other Contract Actions 2014-10-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 36000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-10
Termination Date 2014-12-02
Section 1331
Status Terminated

Parties

Name INDEMNITY INSURANCE COMPANY OF
Role Plaintiff
Name FOODLINER INC.
Role Defendant
1504566 Motor Vehicle Personal Injury 2015-08-05 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-05
Termination Date 2022-06-08
Date Issue Joined 2015-08-26
Section 1441
Sub Section NR
Status Terminated

Parties

Name BRADY
Role Plaintiff
Name FOODLINER INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State