Search icon

FARMINGDALE FOOD CORP.

Company Details

Name: FARMINGDALE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 2012 (13 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4290553
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 300 FULTON STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 FULTON STREET, FARMINGDALE, NY, United States, 11735

Filings

Filing Number Date Filed Type Effective Date
DP-2222779 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120831000343 2012-08-31 CERTIFICATE OF INCORPORATION 2012-08-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
17917 WH VIO INVOICED 2003-01-16 825 WH - W&M Hearable Violation
19659 WS VIO INVOICED 2003-01-09 96 WS - W&H Non-Hearable Violation
253501 CNV_SI INVOICED 2002-08-22 420 SI - Certificate of Inspection fee (scales)
12098 CL VIO INVOICED 2002-05-16 120 CL - Consumer Law Violation
19724 WS VIO INVOICED 2002-05-16 168 WS - W&H Non-Hearable Violation
19380 WH VIO INVOICED 2002-03-12 600 WH - W&M Hearable Violation
19714 WS VIO INVOICED 2002-03-12 150 WS - W&H Non-Hearable Violation
10208 WH VIO INVOICED 2001-11-14 150 WH - W&M Hearable Violation
10209 WH VIO INVOICED 2001-11-14 150 WH - W&M Hearable Violation
10210 WH VIO INVOICED 2001-11-14 150 WH - W&M Hearable Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0604900 Employee Retirement Income Security Act (ERISA) 2006-06-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-06-26
Termination Date 2006-12-20
Section 0185
Sub Section EP
Status Terminated

Parties

Name ABONDOLO
Role Plaintiff
Name FARMINGDALE FOOD CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State