Search icon

FOOD TECH, INC.

Headquarter

Company Details

Name: FOOD TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2013 (12 years ago)
Entity Number: 4357341
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 200 LEDGEWOOD PLACE, SUITE 200, ROCKLAND, MA, United States, 02370

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ROSS Chief Executive Officer 200 LEDGEWOOD PLACE, SUITE 200, ROCKLAND, MA, United States, 02370

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
1056712
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
cab2d3f7-9204-e511-b14d-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0880478
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20161165571
State:
COLORADO
Type:
Headquarter of
Company Number:
F16000005009
State:
FLORIDA
Type:
Headquarter of
Company Number:
1103412
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
623872
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_69841465
State:
ILLINOIS

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 300 LEDGEWOOD PLACE, SUITE 304, ROCKLAND, MA, 02370, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 200 LEDGEWOOD PLACE, SUITE 200, ROCKLAND, MA, 02370, USA (Type of address: Chief Executive Officer)
2021-02-02 2025-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-02-02 2025-02-04 Address 300 LEDGEWOOD PLACE, SUITE 304, ROCKLAND, MA, 02370, USA (Type of address: Chief Executive Officer)
2015-02-03 2017-02-02 Address 300 LEDGEWOOD PLACE, SUITE 304, ROCKLAND, MA, 02370, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204005238 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230202000969 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210202060192 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060245 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170202006373 2017-02-02 BIENNIAL STATEMENT 2017-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-11-17
Type:
Planned
Address:
150 FED EX WAY, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-12-11
Type:
Prog Related
Address:
CAYUGA MILK INGREDIENTS, 15 EAGLE DRIVE, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Date of last update: 26 Mar 2025

Sources: New York Secretary of State