Search icon

SYSCO LONG ISLAND, LLC

Company Details

Name: SYSCO LONG ISLAND, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2008 (17 years ago)
Entity Number: 3637014
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-04-06 2024-02-01 Address 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2014-06-11 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-06-11 2021-04-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-04-17 2014-06-11 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-03-22 2014-04-17 Address 1218 CENTRAL AVE / SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2008-02-27 2010-03-22 Address 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039585 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201003586 2022-02-01 BIENNIAL STATEMENT 2022-02-01
210406000127 2021-04-06 CERTIFICATE OF MERGER 2021-04-06
200226060591 2020-02-26 BIENNIAL STATEMENT 2020-02-01
180227006097 2018-02-27 BIENNIAL STATEMENT 2018-02-01
160223002068 2016-02-23 BIENNIAL STATEMENT 2016-02-01
140611000251 2014-06-11 CERTIFICATE OF CHANGE 2014-06-11
140417002389 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120322002729 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100322002003 2010-03-22 BIENNIAL STATEMENT 2010-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-22 SYSCO 199 LOWELL AVE, CENTRAL ISLIP, Suffolk, NY, 11722 A Food Inspection Department of Agriculture and Markets No data
2024-01-17 SYSCO 199 LOWELL AVE, CENTRAL ISLIP, Suffolk, NY, 11722 A Food Inspection Department of Agriculture and Markets No data
2023-11-21 SYSCO 199 LOWELL AVE, CENTRAL ISLIP, Suffolk, NY, 11722 C Food Inspection Department of Agriculture and Markets 04F - 100-200 fresh appearing mouse droppings are present on the floor behind and under the pallets in the DO aisles.
2023-10-26 SYSCO 199 LOWELL AVE, CENTRAL ISLIP, Suffolk, NY, 11722 C Food Inspection Department of Agriculture and Markets 02A - Semolina pasta and flour in the warehouse aisle DO are found to be rodent defiled with gnaw marks.70 lbs. of product destroyed under signed waiver during inspection.
2023-08-17 SYSCO 199 LOWELL AVE, CENTRAL ISLIP, Suffolk, NY, 11722 C Food Inspection Department of Agriculture and Markets 09D - Floor in the mop bucket cleaning area is not properly drained as follows: Water on the floor flows below the wall into the warehouse.
2023-01-17 SYSCO 199 LOWELL AVE, CENTRAL ISLIP, Suffolk, NY, 11722 C Food Inspection Department of Agriculture and Markets 04F - 3 dead mice are present on glue boards and a snap trap in the dry storage area. - 50-100 old and fresh intermingled mouse droppings are on the floor along the exterior wall in the dry storage area. - 100-200 fresh appearing mouse droppings are present on the floor below the storage racks in the dry storage area.

Date of last update: 03 Feb 2025

Sources: New York Secretary of State