Search icon

PP PRODUCE, INC.

Headquarter

Company Details

Name: PP PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2002 (23 years ago)
Entity Number: 2814287
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 102 VIRGINA WOODS, BREWSTER, NY, United States, 10509
Principal Address: 1659 STEWART AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PP PRODUCE, INC., CONNECTICUT 1076353 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 VIRGINA WOODS, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
PATRICIA A COSENZA Chief Executive Officer 50 HILLSIDE RD, WOODBURY, CT, United States, 06798

History

Start date End date Type Value
2004-10-29 2012-04-27 Address 102 VIRGINIA WOODS DR, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2004-10-29 2012-04-27 Address 102 VIRGINIA WOODS DR, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120427002895 2012-04-27 BIENNIAL STATEMENT 2010-09-01
041029002793 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020920000679 2002-09-20 CERTIFICATE OF INCORPORATION 2002-09-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600898 Agricultural Acts 2016-02-05 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 69000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-05
Termination Date 2016-06-22
Section 0499
Status Terminated

Parties

Name S. KATZMAN PRODUCE INC.
Role Plaintiff
Name PP PRODUCE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State