Search icon

AGRIPROCESSORS, INC.

Company Details

Name: AGRIPROCESSORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1999 (26 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2426422
ZIP code: 10158
County: New York
Place of Formation: Iowa
Address: 605 THIRD AVENUE, 25TH FL, NEW YORK, NY, United States, 10158
Principal Address: 220 NORTH WEST STREET, POSTVILLE, IA, United States, 52162

Chief Executive Officer

Name Role Address
AARON RUBASHKIN Chief Executive Officer 4308 14TH AVENUE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
SHERMAN CITRON & KARASIK PC DOS Process Agent 605 THIRD AVENUE, 25TH FL, NEW YORK, NY, United States, 10158

History

Start date End date Type Value
2001-10-09 2004-06-21 Address 220 NORTH WEST ST, POSTVILLE, IA, 52162, USA (Type of address: Chief Executive Officer)
2001-10-09 2004-06-21 Address 220 NORTH WEST ST, POSTVILLE, IA, 52162, USA (Type of address: Principal Executive Office)
2001-10-09 2004-06-21 Address 152 WEST 57TH ST 35TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-10-06 2001-10-09 Address 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2128428 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
071101002385 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051206002197 2005-12-06 BIENNIAL STATEMENT 2005-10-01
040621002371 2004-06-21 BIENNIAL STATEMENT 2003-10-01
011009002274 2001-10-09 BIENNIAL STATEMENT 2001-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-12-07
Type:
Other-L
Address:
5600 1ST AVENUE, BROOKLYN, NY, 11220
Safety Health:
Health
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
1994-12-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
J.W. INTERNATIONAL
Party Role:
Plaintiff
Party Name:
AGRIPROCESSORS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-04-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
AGRIPROCESSORS, INC.
Party Role:
Plaintiff
Party Name:
TRAVELERS INDEMNITY
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State