Name: | HOME MARKET FOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2004 (21 years ago) |
Entity Number: | 3108163 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 140 MORGAN DRIVE, NORWOOD, MA, United States, 02062 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WESLEY L. ATAMIAN | Chief Executive Officer | 140 MORGAN DRIVE, NORWOOD, MA, United States, 02062 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 140 MORGAN DRIVE, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
2020-09-08 | 2024-11-20 | Address | 140 MORGAN DRIVE, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
2018-12-13 | 2024-11-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-03-09 | 2020-09-08 | Address | 140 MORGAN DRIVE, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
2004-09-29 | 2018-12-13 | Address | ATTN: WESLEY L. ATAMIAN, 140 MORGAN DRIVE, NORWOOD, MA, 02062, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120004151 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
220908001820 | 2022-09-08 | BIENNIAL STATEMENT | 2022-09-01 |
200908060756 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
190115002070 | 2019-01-15 | BIENNIAL STATEMENT | 2018-09-01 |
181213000659 | 2018-12-13 | CERTIFICATE OF CHANGE | 2018-12-13 |
070309002597 | 2007-03-09 | BIENNIAL STATEMENT | 2006-09-01 |
040929000758 | 2004-09-29 | APPLICATION OF AUTHORITY | 2004-09-29 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000438 | Employee Retirement Income Security Act (ERISA) | 2010-05-24 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOYER |
Role | Plaintiff |
Name | HOME MARKET FOODS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-01-04 |
Termination Date | 2008-02-25 |
Section | 0499 |
Status | Terminated |
Parties
Name | ENDICO POTATOES, INC. |
Role | Plaintiff |
Name | HOME MARKET FOODS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-09-15 |
Termination Date | 2007-03-05 |
Date Issue Joined | 2006-10-11 |
Section | 1331 |
Status | Terminated |
Parties
Name | INTERNATIONAL LONGSHOREMEN'S A |
Role | Plaintiff |
Name | HOME MARKET FOODS, INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State