Search icon

FRITO-LAY, INC.

Company Details

Name: FRITO-LAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2010 (15 years ago)
Entity Number: 3912560
ZIP code: 75024
County: New York
Place of Formation: Delaware
Address: LAW DEPARTMENT, 7701 LEGACY DRIVE, PLANO, TX, United States, 75024
Principal Address: FRITO-LAY, 7701 LEGACY DRIVE, PLANO, TX, United States, 75024

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LAW DEPARTMENT, 7701 LEGACY DRIVE, PLANO, TX, United States, 75024

Chief Executive Officer

Name Role Address
STEVE WILLIAMS Chief Executive Officer FRITO-LAY, 7701 LEGACY DRIVE, PLANO, TX, United States, 75024

History

Start date End date Type Value
2024-02-08 2024-02-08 Address FRITO-LAY NORTH AMERICA, 7701 LEGACY DRIVE, PLANO, TX, 75024, 4099, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address FRITO-LAY, 7701 LEGACY DRIVE, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2020-12-31 2024-02-08 Address LAW DEPARTMENT, 7701 LEGACY DRIVE, PLANO, TX, 75024, 4099, USA (Type of address: Service of Process)
2019-01-28 2020-12-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240208000057 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220209000182 2022-02-09 BIENNIAL STATEMENT 2022-02-09
201231000160 2020-12-31 CERTIFICATE OF MERGER 2020-12-31
201224000311 2020-12-24 ERRONEOUS ENTRY 2020-12-24
SR-54012 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-30
Type:
Complaint
Address:
8 CORPORATE DRIVE, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-02-18
Type:
Referral
Address:
10 SPUD LANE, BINGHAMTON, NY, 13904
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-04-25
Type:
Referral
Address:
10 SPUD LANE, BINGHAMTON, NY, 13904
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-04-18
Type:
Planned
Address:
1867 FLUSHING AVE., RIDGEWOOD, NY, 11385
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-11-07
Type:
Planned
Address:
29 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2023-04-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HILL,
Party Role:
Plaintiff
Party Name:
FRITO-LAY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-08-16
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MONTGOMERY
Party Role:
Plaintiff
Party Name:
FRITO-LAY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-09-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
LAROCCA
Party Role:
Plaintiff
Party Name:
FRITO-LAY, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State