Search icon

CARAVAN INGREDIENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARAVAN INGREDIENTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2014 (11 years ago)
Entity Number: 4663401
ZIP code: 12260
County: Albany
Place of Formation: Georgia
Principal Address: 8250 FLINT STREET, LENEXA, KS, United States, 66214
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
ANDRES R. MULLER Chief Executive Officer 8250 FLINT STREET, LENEXA, KS, United States, 66214

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 8250 FLINT STREET, LENEXA, KS, 66214, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-11-01 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-10-23 2024-10-23 Address 8250 FLINT STREET, LENEXA, KS, 66214, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-11-01 Address 8250 FLINT STREET, LENEXA, KS, 66214, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-10-23 Address 8250 FLINT STREET, LENEXA, KS, 66214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101035913 2024-11-01 BIENNIAL STATEMENT 2024-11-01
241023000960 2024-10-09 CERTIFICATE OF CHANGE BY AGENT 2024-10-09
240814000039 2024-08-06 CERTIFICATE OF CHANGE BY AGENT 2024-08-06
221101004340 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201116060331 2020-11-16 BIENNIAL STATEMENT 2020-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-14
Type:
Planned
Address:
35 S. MAIN STREET, CHURCHVILLE, NY, 14428
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State