BUSINESS FOOD SERVICES, INC.

Name: | BUSINESS FOOD SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1970 (55 years ago) |
Entity Number: | 296104 |
ZIP code: | 11803 |
County: | Queens |
Place of Formation: | New York |
Address: | 175 SUNNYSIDE BLVD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH H PACIFICO | Chief Executive Officer | 1979 MARCUS AVE TRIAD V, SUITE E-110, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 SUNNYSIDE BLVD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-16 | 2007-04-27 | Address | 1979 MARCUS AVE TRIAD V, SUITE E-110, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
1996-10-16 | 2007-04-27 | Address | ATTN:JOSEPH PACIFICO STE E-110, 1979 MARCUS AVE TRIAD V STE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1993-06-14 | 1996-10-16 | Address | 23 ROSELLE STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 1996-10-16 | Address | 23 ROSELLE STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1993-06-14 | 1996-10-16 | Address | 23 ROSELLE STREET, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140501074 | 2014-05-01 | ASSUMED NAME LLC INITIAL FILING | 2014-05-01 |
070427002432 | 2007-04-27 | BIENNIAL STATEMENT | 2006-09-01 |
961016002562 | 1996-10-16 | BIENNIAL STATEMENT | 1996-09-01 |
930614002385 | 1993-06-14 | BIENNIAL STATEMENT | 1992-09-01 |
911010000043 | 1991-10-10 | CERTIFICATE OF AMENDMENT | 1991-10-10 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State