Search icon

RAEMIC FOODS, INC.

Company Details

Name: RAEMIC FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2000 (25 years ago)
Entity Number: 2471329
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 416 KENMORE AVE., BUFFALO, NY, United States, 14223
Principal Address: 118 MIDDLEBURY, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FABINIAK Chief Executive Officer 180 HUNTLEY DR, BUFFALO, NY, United States, 14223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 416 KENMORE AVE., BUFFALO, NY, United States, 14223

History

Start date End date Type Value
2002-04-18 2004-03-23 Address 416 KENMORE AVE., BUFFALO, NY, 14223, 2860, USA (Type of address: Chief Executive Officer)
2002-04-18 2004-03-23 Address 416 KENMORE AVE., BUFFALO, NY, 14223, 2860, USA (Type of address: Principal Executive Office)
2000-02-08 2002-04-18 Address S-4050 NORTH BUFFALO ROAD, ORCHARD, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040323002861 2004-03-23 BIENNIAL STATEMENT 2004-02-01
020418002140 2002-04-18 BIENNIAL STATEMENT 2002-02-01
000208000761 2000-02-08 CERTIFICATE OF INCORPORATION 2000-02-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600678 Employee Retirement Income Security Act (ERISA) 2006-06-02 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2006-06-02
Termination Date 2008-06-18
Date Issue Joined 2006-08-02
Pretrial Conference Date 2006-10-23
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE UFCW LOCAL ONE
Role Plaintiff
Name RAEMIC FOODS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State