FOOD INGREDIENTS RESOURCES, INC.

Name: | FOOD INGREDIENTS RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2001 (24 years ago) |
Entity Number: | 2674461 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 125 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD HAMERSCHLAG | Chief Executive Officer | 16 OLD FIELD ROAD, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
FOOD INGREDIENTS RESOURCES, INC. | DOS Process Agent | 125 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-16 | 2023-11-16 | Address | 216 W MANSION ST, UNIT 716, MARSHALL, MI, 49068, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2023-11-16 | Address | 16 OLD FIELD ROAD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2017-08-01 | 2023-11-16 | Address | 216 W MANSION ST, UNIT 716, MARSHALL, MI, 49068, USA (Type of address: Chief Executive Officer) |
2013-08-09 | 2023-11-16 | Address | 125 SCHMITT BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2009-07-28 | 2017-08-01 | Address | 210 S WATER ST, UNIT 716, MILWAUKEE, WI, 53204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231116001965 | 2023-11-16 | BIENNIAL STATEMENT | 2023-08-01 |
190802061124 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006258 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
130809006370 | 2013-08-09 | BIENNIAL STATEMENT | 2013-08-01 |
110810003185 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State