Name: | GLOBAL FOOD SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2003 (22 years ago) |
Entity Number: | 2852728 |
ZIP code: | 11550 |
County: | New York |
Place of Formation: | New York |
Address: | 58 Hilton Avenue, Hempstead, NY, United States, 11550 |
Principal Address: | 165 Windwatch Drive, Hauppauge, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WHITE, CIRRITO & NALLY | DOS Process Agent | 58 Hilton Avenue, Hempstead, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
MITCHELL LEVINE | Chief Executive Officer | PO BOX 11115, HAUPPAUGE, NY, United States, 11787 |
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.
Number | Type | Address |
---|---|---|
750521 | Retail grocery store | 50 CONSTANCE CT, HAUPPAUGE, NY, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-05 | 2025-01-05 | Address | PO BOX 11115, HAUPPAUGE, NY, 11787, USA (Type of address: Chief Executive Officer) |
2025-01-05 | 2025-01-05 | Address | 164 COUNTRY CLUB DR, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 164 COUNTRY CLUB DR, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | PO BOX 11115, HAUPPAUGE, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2025-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250105000083 | 2025-01-05 | BIENNIAL STATEMENT | 2025-01-05 |
231101040159 | 2023-11-01 | BIENNIAL STATEMENT | 2023-01-01 |
130116006048 | 2013-01-16 | BIENNIAL STATEMENT | 2013-01-01 |
110128002994 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
081230002936 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State