Search icon

MASK FOODS INC.

Company Details

Name: MASK FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2000 (25 years ago)
Entity Number: 2488557
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 3870 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14215
Principal Address: 3870 HARLEM RD, CHEEKTOWAGA, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3870 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14215

Chief Executive Officer

Name Role Address
ALLEN FANARO Chief Executive Officer 3870 HARLEM RD, CHEEKTOWAGA, NY, United States, 14215

History

Start date End date Type Value
2000-03-21 2004-03-17 Address 97 BROOK LANE DRIVE, AMHERST, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100409002855 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080317002343 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060322003103 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040317002206 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020307002313 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000321000593 2000-03-21 CERTIFICATE OF INCORPORATION 2000-03-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200573 Employee Retirement Income Security Act (ERISA) 2012-04-04 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 371000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2012-04-04
Termination Date 2012-07-27
Section 1132
Status Terminated

Parties

Name UFCW LOCAL ONE PENSION FUND
Role Plaintiff
Name MASK FOODS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State