Search icon

BUSINESS FOOD SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH H PACIFICO Chief Executive Officer 1979 MARCUS AVE TRIAD V, SUITE E-110, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 SUNNYSIDE BLVD, PLAINVIEW, NY, United States, 11803

History

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)
1991-10-10 1991-10-10 Shares Share type: PAR VALUE, Number of shares: 7000000, Par value: 0.01
1991-10-10 1993-06-14 Address 23 ROSELLE STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1991-10-10 1991-10-10 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.01
1970-09-25 1991-10-10 Address % JOS H PACIFICO, 150-07 41ST AVENUE, FLUSHING, NY, USA (Type of address: Service of Process)

Filings

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
990473-3 1972-05-23 CERTIFICATE OF AMENDMENT 1972-05-23
859885-3 1970-09-25 CERTIFICATE OF INCORPORATION 1970-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106942113 0215000 1994-03-22 200 WILLOUGHBY AVENUE, BROOKLYN, NY, 11205
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-03-22
Case Closed 1995-07-13

Related Activity

Type Complaint
Activity Nr 74985888
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1994-03-31
Abatement Due Date 1994-07-29
Current Penalty 1080.0
Initial Penalty 1800.0
Contest Date 1994-04-02
Final Order 1994-07-08
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-03-31
Abatement Due Date 1994-07-29
Current Penalty 1080.0
Initial Penalty 1800.0
Contest Date 1994-04-02
Final Order 1994-07-08
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-03-31
Abatement Due Date 1994-07-29
Current Penalty 1080.0
Initial Penalty 1800.0
Contest Date 1994-04-02
Final Order 1994-07-08
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1994-03-31
Abatement Due Date 1994-07-20
Current Penalty 1080.0
Initial Penalty 1800.0
Contest Date 1994-04-02
Final Order 1994-07-08
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-03-31
Abatement Due Date 1994-07-29
Current Penalty 1080.0
Initial Penalty 1800.0
Contest Date 1994-04-02
Final Order 1994-07-08
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-03-31
Abatement Due Date 1994-04-05
Contest Date 1994-04-02
Final Order 1994-07-08
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-03-31
Abatement Due Date 1994-04-18
Contest Date 1994-04-02
Final Order 1994-07-08
Nr Instances 1
Nr Exposed 24
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-03-31
Abatement Due Date 1994-04-18
Contest Date 1994-04-02
Final Order 1994-07-08
Nr Instances 1
Nr Exposed 24
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-03-31
Abatement Due Date 1994-04-18
Contest Date 1994-04-02
Final Order 1994-07-08
Nr Instances 1
Nr Exposed 24
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1994-03-31
Abatement Due Date 1994-04-05
Contest Date 1994-04-02
Final Order 1994-07-08
Nr Instances 1
Nr Exposed 24
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1994-03-31
Abatement Due Date 1994-04-11
Contest Date 1994-04-02
Final Order 1994-07-08
Nr Instances 1
Nr Exposed 30
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State