Search icon

TRIBE MEDITERRANEAN FOODS, INC.

Company Details

Name: TRIBE MEDITERRANEAN FOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2012 (12 years ago)
Entity Number: 4328051
ZIP code: 02780
County: New York
Place of Formation: Delaware
Address: 110 PRINCE HENRY DRIVE, TAUNTON, MA, United States, 02780

Chief Executive Officer

Name Role Address
JOHN MCGUCKIN Chief Executive Officer 110 PRINCE HENRY DRIVE, TAUNTON, MA, United States, 02780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 PRINCE HENRY DRIVE, TAUNTON, MA, United States, 02780

History

Start date End date Type Value
2014-12-12 2016-12-19 Address 110 PRINCE HENRY DRIVE, TAUNTON, MA, 02780, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190328060019 2019-03-28 BIENNIAL STATEMENT 2018-12-01
161219006231 2016-12-19 BIENNIAL STATEMENT 2016-12-01
141212006257 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121205000059 2012-12-05 APPLICATION OF AUTHORITY 2012-12-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505781 Other Fraud 2015-07-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-23
Termination Date 2015-11-16
Date Issue Joined 2015-10-13
Pretrial Conference Date 2015-09-14
Section 2301
Status Terminated

Parties

Name MAGIER,
Role Plaintiff
Name TRIBE MEDITERRANEAN FOODS, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State