Search icon

HERR FOODS INCORPORATED

Company Details

Name: HERR FOODS INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2006 (18 years ago)
Entity Number: 3430781
ZIP code: 10168
County: Orange
Place of Formation: Pennsylvania
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 20 HERR DR, NOTTINGHAM, PA, United States, 19362

Chief Executive Officer

Name Role Address
EDWIN H HERR Chief Executive Officer 20 HERR DRIVE, NOTTINGHAM, PA, United States, 19362

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2013-08-26 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-08-26 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-11-26 2016-10-21 Address 20 HERR DRIVE, NOTTINGHAM, PA, 19362, USA (Type of address: Chief Executive Officer)
2008-11-26 2012-11-06 Address 247 PARK RD, NOTTINGHAM, PA, 19362, USA (Type of address: Principal Executive Office)
2008-03-13 2013-08-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-03-13 2013-08-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-10-30 2008-03-13 Address HERR FOODS, INCORPORATED, P.O. BOX 300, 20 HERR DRIVE, NOTTINGHAM, PA, 19362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-112959 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112958 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
181106006735 2018-11-06 BIENNIAL STATEMENT 2018-10-01
161021006022 2016-10-21 BIENNIAL STATEMENT 2016-10-01
150730006141 2015-07-30 BIENNIAL STATEMENT 2014-10-01
130826000445 2013-08-26 CERTIFICATE OF CHANGE 2013-08-26
121106002260 2012-11-06 BIENNIAL STATEMENT 2012-10-01
101014002832 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081126002809 2008-11-26 BIENNIAL STATEMENT 2008-10-01
080313000362 2008-03-13 CERTIFICATE OF CHANGE 2008-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342860152 0213100 2017-12-21 280 LITTLE BRITAIN RD, NEWBURGH, NY, 12550
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2017-12-21
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2018-01-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603313 Other Fraud 2016-06-20 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-20
Termination Date 2016-09-15
Section 1332
Sub Section FR
Status Terminated

Parties

Name HU,
Role Plaintiff
Name HERR FOODS INCORPORATED
Role Defendant
1606350 Other Fraud 2016-11-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-15
Termination Date 2018-07-17
Section 1332
Sub Section FR
Status Terminated

Parties

Name MERISIER,
Role Plaintiff
Name HERR FOODS INCORPORATED
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State