Search icon

CONTINENTAL FOOD CORP.

Company Details

Name: CONTINENTAL FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1999 (26 years ago)
Entity Number: 2415286
ZIP code: 10701
County: Rockland
Place of Formation: New York
Address: 602 NORTH BROADWAY, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONINO TRIARSI Chief Executive Officer 602 NORTH BROADWAY, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
C/O A TRIARSI DOS Process Agent 602 NORTH BROADWAY, YONKERS, NY, United States, 10701

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227209 Alcohol sale 2023-04-07 2023-04-07 2025-04-30 93-95 SOUTH BROADWAY, NYACK, New York, 10960 Restaurant

History

Start date End date Type Value
2025-05-22 2025-05-22 Address 602 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2020-07-21 2025-05-22 Address 602 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2002-03-06 2025-05-22 Address 602 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1999-09-02 2020-07-21 Address 602 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1999-09-02 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250522000873 2025-05-22 BIENNIAL STATEMENT 2025-05-22
220408001779 2022-04-08 BIENNIAL STATEMENT 2021-09-01
200721060178 2020-07-21 BIENNIAL STATEMENT 2019-09-01
170913006184 2017-09-13 BIENNIAL STATEMENT 2017-09-01
161205008079 2016-12-05 BIENNIAL STATEMENT 2015-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State