Search icon

MARCHESE NATIONAL FOODS, INC.

Company Details

Name: MARCHESE NATIONAL FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2006 (19 years ago)
Entity Number: 3350196
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 3871 E. RIVER RD, GRAND ISLAND, NY, United States, 14072
Principal Address: 3781 E.RIVER RD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW J MARCHESE Chief Executive Officer 3871 E. RIVER RD, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3871 E. RIVER RD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 170 CHERRYWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-10-31 Address 3871 E. RIVER RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2012-07-20 2023-10-31 Address 170 CHERRYWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2012-07-20 2023-10-31 Address 170 CHERRYWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2008-04-14 2012-07-20 Address 47 BENWOOD AVE, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office)
2008-04-14 2012-07-20 Address 47 BENWOOD AVE, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2006-04-18 2012-07-20 Address 47 BENWOOD AVE., BUFFALO, NY, 14214, USA (Type of address: Service of Process)
2006-04-18 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231031003277 2023-10-31 BIENNIAL STATEMENT 2022-04-01
140423006259 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120720002273 2012-07-20 BIENNIAL STATEMENT 2012-04-01
100609002661 2010-06-09 BIENNIAL STATEMENT 2010-04-01
080414002314 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060418000933 2006-04-18 CERTIFICATE OF INCORPORATION 2006-04-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State