Search icon

LANDMARK FOOD CORP.

Headquarter

Company Details

Name: LANDMARK FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1973 (51 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

Links between entities

Type Company Name Company Number State
Headquarter of LANDMARK FOOD CORP., CONNECTICUT 0998603 CONNECTICUT

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

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
031028003144 2003-10-28 BIENNIAL STATEMENT 2003-11-01
C328266-2 2003-03-07 ASSUMED NAME CORP INITIAL FILING 2003-03-07
991129002318 1999-11-29 BIENNIAL STATEMENT 1999-11-01
980115002484 1998-01-15 BIENNIAL STATEMENT 1997-11-01
931116002317 1993-11-16 BIENNIAL STATEMENT 1993-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304685712 0214700 2004-05-13 865 WAVERLY AVENUE, HOLTSVILLE, NY, 11742
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-05-28
Emphasis L: ERGOINIT1
Case Closed 2004-06-16
304685720 0214700 2004-05-13 865 WAVERLY AVENUE, HOLTSVILLE, NY, 11742
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-13
Emphasis L: ERGOINIT1
Case Closed 2004-07-16
302704820 0214700 2000-12-11 865 WAVERLY AVENUE, HOLTSVILLE, NY, 11742
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-02-09
Emphasis N: MMTARG, S: FOOD PROCESSING
Case Closed 2001-03-13
302704879 0214700 2000-12-11 865 WAVERLY AVENUE, HOLTSVILLE, NY, 11742
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-12-11
Emphasis N: MMTARG, S: FOOD PROCESSING
Case Closed 2001-04-16
302702279 0214700 2000-05-17 865 WAVERLY AVENUE, HOLTSVILLE, NY, 11742
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2000-05-17
Emphasis S: FOOD PROCESSING
Case Closed 2000-05-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State