Search icon

HARVEST CUT, INC.

Company Details

Name: HARVEST CUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2000 (25 years ago)
Entity Number: 2482445
ZIP code: 12204
County: Albany
Place of Formation: New York
Principal Address: 136 ROE RD, MELROSE, NY, United States, 12121
Address: 381 BROADWAY, MENANDS, NY, United States, 12204

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JAMES LAIACONA DOS Process Agent 381 BROADWAY, MENANDS, NY, United States, 12204

Chief Executive Officer

Name Role Address
JAMES LAIACONA Chief Executive Officer 381 BROADWAY, MENANDS, NY, United States, 12204

Form 5500 Series

Employer Identification Number (EIN):
141821094
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-07 2002-04-08 Address ATTN: DAVID J. POLLITZER, ESQ., 99 PINE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060504002386 2006-05-04 BIENNIAL STATEMENT 2006-03-01
040809002256 2004-08-09 BIENNIAL STATEMENT 2004-03-01
020408003049 2002-04-08 BIENNIAL STATEMENT 2002-03-01
000307000819 2000-03-07 CERTIFICATE OF INCORPORATION 2000-03-07

Trademarks Section

Serial Number:
78241110
Mark:
HARVEST CUT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2003-04-23
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
HARVEST CUT

Goods And Services

For:
Cut vegetables [fresh, canned or bottled]
First Use:
2000-03-07
International Classes:
029 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-07
Type:
Planned
Address:
381 BROADWAY, ALBANY, NY, 12204
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State