Search icon

P&P FOODS, INC.

Company Details

Name: P&P FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 2013 (12 years ago)
Date of dissolution: 26 Feb 2025
Entity Number: 4411578
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 20 MONTAUK BLVD, OAKDALE, NY, United States, 11769
Principal Address: 20 MONTAUK BLVD., OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP GIUNTA Chief Executive Officer 20 MONTAUK BLVD., OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
P&P FOODS, INC. DOS Process Agent 20 MONTAUK BLVD, OAKDALE, NY, United States, 11769

Licenses

Number Type Date Last renew date End date Address Description
709494 Retail grocery store No data No data No data 4585 SUNRISE HWY, BOHEMIA, NY, 11716 No data
0081-22-126515 Alcohol sale 2022-10-04 2022-10-04 2025-11-30 4585 SUNRISE HWY, BOHEMIA, New York, 11716 Grocery Store

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 20 MONTAUK BLVD., OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 4585 SUNRISE HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2021-12-03 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-20 2021-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-22 2024-01-03 Address 4585 SUNRISE HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250226001113 2025-02-26 CERTIFICATE OF MERGER 2025-02-26
240103003629 2024-01-03 BIENNIAL STATEMENT 2024-01-03
210503061862 2021-05-03 BIENNIAL STATEMENT 2021-05-01
191227060002 2019-12-27 BIENNIAL STATEMENT 2019-05-01
170508006539 2017-05-08 BIENNIAL STATEMENT 2017-05-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State