-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11716
›
-
FOUR M FOOD CORP.
Company Details
Name: |
FOUR M FOOD CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
29 Dec 2004 (20 years ago)
|
Entity Number: |
3143298 |
ZIP code: |
11716
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
4585 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
RICHARD LUKEMAN
|
Chief Executive Officer
|
4585 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
4585 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716
|
History
Start date |
End date |
Type |
Value |
2004-12-29
|
2022-06-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110105002050
|
2011-01-05
|
BIENNIAL STATEMENT
|
2010-12-01
|
090121002578
|
2009-01-21
|
BIENNIAL STATEMENT
|
2008-12-01
|
070116003065
|
2007-01-16
|
BIENNIAL STATEMENT
|
2006-12-01
|
041229000637
|
2004-12-29
|
CERTIFICATE OF INCORPORATION
|
2004-12-29
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0803005
|
Fair Labor Standards Act
|
2008-07-23
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
granted
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2008-07-23
|
Termination Date |
2009-09-10
|
Date Issue Joined |
2008-09-12
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
CANO,
|
Role |
Plaintiff
|
|
Name |
FOUR M FOOD CORP.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State