Search icon

WILSON FARMS, INC.

Company Details

Name: WILSON FARMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2005 (20 years ago)
Entity Number: 3174072
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 3200 HACKBERRY ROAD, IRVING, TX, United States, 75063
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATION CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
DAVID L. SELTZER Chief Executive Officer 3200 HACKBERRY ROAD, IRVING, TX, United States, 75063

Form 5500 Series

Employer Identification Number (EIN):
202443902
Plan Year:
2012
Number Of Participants:
422
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
415
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
451
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 3200 HACKBERRY ROAD, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 3200 HACKBERRY ROAD, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-03 Address 3200 HACKBERRY ROAD, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2023-03-03 2025-03-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002106 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230303001042 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210302061535 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190328060313 2019-03-28 BIENNIAL STATEMENT 2019-03-01
170404002043 2017-04-04 BIENNIAL STATEMENT 2017-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-09-08
Type:
Complaint
Address:
NIAGARA FALLS BOULEVARD AND WARD ROAD, NORTH TONAWANDA, NY, 14120
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-06-03
Type:
Complaint
Address:
2620 NIAGARA STREET, NIAGARA FALLS, NY, 14301
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-04-30
Operation Classification:
UNKNOWN
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2012-11-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ANDERSON
Party Role:
Plaintiff
Party Name:
WILSON FARMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-10-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LICCIONE
Party Role:
Plaintiff
Party Name:
WILSON FARMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-08-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GRAEFSER
Party Role:
Plaintiff
Party Name:
WILSON FARMS, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State