Search icon

SHIP SIDE FOOD SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHIP SIDE FOOD SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2000 (25 years ago)
Entity Number: 2486009
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 124 VIRGINIA AVE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 VIRGINIA AVE, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
ROBERT CASTELLANOS Chief Executive Officer 114 VIRGINIA AVE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2002-04-12 2010-04-13 Address 152 CORTELYOU AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2002-04-12 2006-10-20 Address 114 VIRGINIA AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2000-03-15 2006-10-20 Address 114 VIRGINIA AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120817002579 2012-08-17 BIENNIAL STATEMENT 2012-03-01
100413003266 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080804002251 2008-08-04 BIENNIAL STATEMENT 2008-03-01
061020002080 2006-10-20 BIENNIAL STATEMENT 2006-03-01
020412002862 2002-04-12 BIENNIAL STATEMENT 2002-03-01

Court Cases

Court Case Summary

Filing Date:
2016-03-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HORMEL FOOD SALES, LLC
Party Role:
Plaintiff
Party Name:
SHIP SIDE FOOD SERVICE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State