Search icon

EAST TREMONT FOOD CORP.

Company Details

Name: EAST TREMONT FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1978 (47 years ago)
Entity Number: 503637
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: C-TOWN, 3680 E TREMONT AVE, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY RESNICK Chief Executive Officer FIDDLERS GREEN DR, LLOYD HARBOR, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C-TOWN, 3680 E TREMONT AVE, BRONX, NY, United States, 10465

History

Start date End date Type Value
1995-06-20 2000-08-29 Address 3680 E TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
1995-06-20 2000-08-29 Address 3680 E TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)
1980-04-09 1995-06-20 Address 3680 EAST TREMONT AVE., BRONX, NY, 10465, USA (Type of address: Service of Process)
1978-08-01 1980-04-09 Address 1006 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180823042 2018-08-23 ASSUMED NAME LLC INITIAL FILING 2018-08-23
020827002436 2002-08-27 BIENNIAL STATEMENT 2002-08-01
000829002495 2000-08-29 BIENNIAL STATEMENT 2000-08-01
980929002039 1998-09-29 BIENNIAL STATEMENT 1998-08-01
970327002137 1997-03-27 BIENNIAL STATEMENT 1996-08-01

Court Cases

Court Case Summary

Filing Date:
2006-01-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DURSO
Party Role:
Plaintiff
Party Name:
EAST TREMONT FOOD CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State