Search icon

LBD PRODUCE, INC.

Headquarter

Company Details

Name: LBD PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2003 (22 years ago)
Date of dissolution: 01 May 2023
Entity Number: 2861299
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 320 HEATHCOTE ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL HIRSCH Chief Executive Officer 320 HEATHCOTE ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 HEATHCOTE ROAD, SCARSDALE, NY, United States, 10583

Links between entities

Type:
Headquarter of
Company Number:
0929825
State:
CONNECTICUT

History

Start date End date Type Value
2020-05-26 2023-08-02 Address 320 HEATHCOTE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2017-01-26 2020-05-26 Address B226 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)
2017-01-26 2023-08-02 Address 320 HEATHCOTE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2007-01-18 2017-01-26 Address C/O DE MARCO, B232 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2005-02-16 2017-01-26 Address 27 BOXWOOD PL, RYE BROOK, NY, 10573, 1008, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802000331 2023-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-01
210201061622 2021-02-01 BIENNIAL STATEMENT 2021-01-01
200526000478 2020-05-26 CERTIFICATE OF CHANGE 2020-05-26
190123060417 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170126006234 2017-01-26 BIENNIAL STATEMENT 2017-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-02-15
Type:
Planned
Address:
NEW YORK CITY TERMINAL MARKET, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-02-15
Type:
Planned
Address:
NEW YORK CITY TERMINAL MARKET, BRONX, NY, 10474
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2011-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PHILLIPS
Party Role:
Plaintiff
Party Name:
LBD PRODUCE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-04-29
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
LBD PRODUCE, INC.
Party Role:
Plaintiff
Party Name:
J&S PRODUCE COMPANY,
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State