Search icon

B/G FOODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B/G FOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1926 (99 years ago)
Entity Number: 31317
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role Address
THE CORPORATION TRUST CO. Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION TRUST CO. DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1948-07-08 1965-07-28 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
1946-02-26 1948-07-08 Address 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1944-06-09 1946-02-26 Address 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1926-03-08 1944-06-09 Address 48 W. 33RD ST., NY, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B573594-2 1987-12-02 ASSUMED NAME CORP INITIAL FILING 1987-12-02
510133-3 1965-07-28 CERTIFICATE OF AMENDMENT 1965-07-28
F825-11 1948-07-08 CERTIFICATE OF AMENDMENT 1948-07-08
F756-27 1946-02-26 CERTIFICATE OF AMENDMENT 1946-02-26
F722-49 1944-06-09 CERTIFICATE OF AMENDMENT 1944-06-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-10
Type:
Complaint
Address:
443 EAST 100TH STREET, BROOKLYN, NY, 11236
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-10
Type:
Fat/Cat
Address:
443 EAST 100TH STREET, BROOKLYN, NY, 11236
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-10-09
Type:
Planned
Address:
2255 COUNTY RD 4, SENECA CASTLE, NY, 14547
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1995-04-18
Type:
Planned
Address:
2255 COUNTY RD 4, SENECA CASTLE, NY, 14547
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2023-10-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
B/G FOODS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
INDIVIGLIO
Party Role:
Plaintiff
Party Name:
B/G FOODS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
ALDUEY
Party Role:
Plaintiff
Party Name:
B/G FOODS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State