HEADWATER FOODS, INC.

Name: | HEADWATER FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2009 (16 years ago) |
Entity Number: | 3781300 |
ZIP code: | 14519 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6318 ONTARIO CENTER RD, ONTARIO, NY, United States, 14519 |
Principal Address: | 203 S. MAIN ST, FAIRPORT, NY, United States, 14450 |
Contact Details
Email info@thegoodfoodcollective.com
Website http://thegoodfoodcollective.com/
Phone +1 585-474-6531
Facebook https://www.facebook.com/TheGoodFoodCollective
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER D. HARTMAN | Chief Executive Officer | 203 S. MAIN ST, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6318 ONTARIO CENTER RD, ONTARIO, NY, United States, 14519 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 203 S. MAIN ST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-05-05 | Address | 203 S. MAIN ST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 203 S. MAIN ST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-06 | 2025-05-05 | Address | 6318 ONTARIO CENTER RD, ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505004916 | 2025-05-05 | CERTIFICATE OF AMENDMENT | 2025-05-05 |
250306003274 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
231214002371 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
160630006181 | 2016-06-30 | BIENNIAL STATEMENT | 2015-03-01 |
151110000361 | 2015-11-10 | CERTIFICATE OF AMENDMENT | 2015-11-10 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State