MAXIMUM QUALITY FOODS, INC.

Name: | MAXIMUM QUALITY FOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2002 (23 years ago) |
Entity Number: | 2797082 |
ZIP code: | 12207 |
County: | Richmond |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NJ, United States, 12207 |
Principal Address: | 3351-A Tremley Point Rd, Linden, NJ, United States, 07036 |
Name | Role | Address |
---|---|---|
GARY ROCCARO | Chief Executive Officer | 3351-A TREMLEY POINT RD, LINDEN, NJ, United States, 07036 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NJ, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-24 | 2024-12-24 | Address | 3351 TREMLEY POINT ROAD, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer) |
2024-12-24 | 2024-12-24 | Address | 3351-A TREMLEY POINT RD, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer) |
2021-09-20 | 2024-12-24 | Address | 3351 TREMLEY POINT ROAD, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer) |
2021-09-20 | 2024-12-24 | Address | 80 STATE STREET, ALBANY, NJ, 12207, 2543, USA (Type of address: Service of Process) |
2004-09-27 | 2021-09-20 | Address | 3351 TREMLEY POINT ROAD, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224002027 | 2024-12-24 | BIENNIAL STATEMENT | 2024-12-24 |
220826001203 | 2022-08-26 | BIENNIAL STATEMENT | 2022-08-01 |
210920000784 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
140801006265 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120925006011 | 2012-09-25 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State