Search icon

WATERTOWN FROZEN FOODS & PRODUCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WATERTOWN FROZEN FOODS & PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1974 (51 years ago)
Date of dissolution: 19 Mar 2004
Entity Number: 355942
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 751 WEST MAIN ST, WATERTOWN, NY, United States, 13601
Principal Address: 14574 MILTARY RD, SACKETS HARBOR, NY, United States, 13685

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 751 WEST MAIN ST, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
VINCENT G ROMEO Chief Executive Officer 751 W MAIN ST, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1993-11-10 2000-11-16 Address 753 WEST MAIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1992-11-17 2000-11-16 Address 722 FRANKLIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1992-11-17 2000-11-16 Address 751 WEST MAIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1974-11-14 1993-11-10 Address 753 W. MAIN ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20051003050 2005-10-03 ASSUMED NAME CORP INITIAL FILING 2005-10-03
040319000345 2004-03-19 CERTIFICATE OF DISSOLUTION 2004-03-19
021021002138 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001116002383 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981120002015 1998-11-20 BIENNIAL STATEMENT 1998-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State