Name: | MB FOOD PROCESSING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2000 (25 years ago) |
Entity Number: | 2529794 |
ZIP code: | 12779 |
County: | Sullivan |
Place of Formation: | New York |
Address: | P.O. Box 13, South Fallsburg, NY, United States, 12779 |
Principal Address: | 77 LAKELAND DRIVE, SOUTH FALLSBURG, NY, United States, 12779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY BRESKY | Chief Executive Officer | 5190 MAIN STREET, SOUTH FALLSBURG, NY, United States, 12779 |
Name | Role | Address |
---|---|---|
MB FOOD PROCESSING, INC. | DOS Process Agent | P.O. Box 13, South Fallsburg, NY, United States, 12779 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | PO BOX 13, SOUTH FALLSBURG, NY, 12779, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 5190 MAIN STREET, SOUTH FALLSBURG, NY, 12779, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2023-02-17 | Address | PO BOX 13, SOUTH FALLSBURG, NY, 12779, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2024-07-01 | Address | 5190 MAIN STREET, SOUTH FALLSBURG, NY, 12779, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701032085 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230217002576 | 2023-02-17 | BIENNIAL STATEMENT | 2022-07-01 |
180703007012 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
170214006098 | 2017-02-14 | BIENNIAL STATEMENT | 2016-07-01 |
140710007233 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State