Search icon

LANDMARK FOOD CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LANDMARK FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1973 (52 years ago)
Entity Number: 239265
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: PO BOX 2001, 865 WAVERLY AVE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GORDON KERNER Chief Executive Officer 865 WAVERLY AVE, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2001, 865 WAVERLY AVE, HOLTSVILLE, NY, United States, 11742

Links between entities

Type:
Headquarter of
Company Number:
0998603
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
112318930
Plan Year:
2010
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-30 1999-11-29 Address FIDDLERS GREEN DRIVE, LLOYDS HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-03-30 1998-01-15 Address PO BOX A, 865 WAVERLY AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
1993-03-30 1998-01-15 Address PO BOX A, 865 WAVERLY AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1973-11-26 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-11-26 1993-03-30 Address 60 SHELLEY LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111129002761 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091102002646 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071120002911 2007-11-20 BIENNIAL STATEMENT 2007-11-01
070925000807 2007-09-25 CERTIFICATE OF MERGER 2007-09-25
051222002274 2005-12-22 BIENNIAL STATEMENT 2005-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-05-13
Type:
Planned
Address:
865 WAVERLY AVENUE, HOLTSVILLE, NY, 11742
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2004-05-13
Type:
Planned
Address:
865 WAVERLY AVENUE, HOLTSVILLE, NY, 11742
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-12-11
Type:
Planned
Address:
865 WAVERLY AVENUE, HOLTSVILLE, NY, 11742
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2000-12-11
Type:
Planned
Address:
865 WAVERLY AVENUE, HOLTSVILLE, NY, 11742
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-05-17
Type:
Prog Other
Address:
865 WAVERLY AVENUE, HOLTSVILLE, NY, 11742
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2015-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UNITED TEAMSTER PENSION,
Party Role:
Plaintiff
Party Name:
LANDMARK FOOD CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
A&J PRODUCE CORP.
Party Role:
Plaintiff
Party Name:
LANDMARK FOOD CORP.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
LANDMARK FOOD CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State