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