Search icon

OREL PRODUCE INC.

Company Details

Name: OREL PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2010 (15 years ago)
Entity Number: 4024952
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2059 EAST 64TH STREET, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OREL PRODUCE INC. DOS Process Agent 2059 EAST 64TH STREET, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
MOSHE YADID Chief Executive Officer 2059 EAST 64TH STREET, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2014-11-28 2015-04-22 Address 2059 EAST 64TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2010-12-01 2014-11-28 Address 2339 OCEAN PARKWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150422002006 2015-04-22 BIENNIAL STATEMENT 2014-12-01
141128006070 2014-11-28 BIENNIAL STATEMENT 2012-12-01
101201000003 2010-12-01 CERTIFICATE OF INCORPORATION 2010-12-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-01-06
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-06-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Role:
Plaintiff
Party Name:
OREL PRODUCE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-08-02
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Role:
Plaintiff
Party Name:
OREL PRODUCE INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State