Search icon

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