Search icon

BELGIOIOSO CHEESE, INC.

Company Details

Name: BELGIOIOSO CHEESE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2017 (8 years ago)
Entity Number: 5114558
ZIP code: 54305
County: Schenectady
Place of Formation: Wisconsin
Address: 231 S. ADAMS STREET, P.O. BOX 23200, GREEN BAY, WI, United States, 54305
Principal Address: 4200 Main Street, Green Bay, WI, United States, 54311

DOS Process Agent

Name Role Address
JAMES M. LEDVINA DOS Process Agent 231 S. ADAMS STREET, P.O. BOX 23200, GREEN BAY, WI, United States, 54305

Chief Executive Officer

Name Role Address
GAETANO AURICCHIO Chief Executive Officer 4200 MAIN STREET, GREEN BAY, WI, United States, 54311

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 4200 MAIN STREET, GREEN BAY, WI, 54311, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 4200 MAIN STREET, GREEN BAY, WI, 54311, USA (Type of address: Chief Executive Officer)
2023-04-01 2025-04-01 Address 4200 MAIN STREET, GREEN BAY, WI, 54311, USA (Type of address: Chief Executive Officer)
2023-04-01 2025-04-01 Address 231 S. ADAMS STREET, P.O. BOX 23200, GREEN BAY, WI, 54305, USA (Type of address: Service of Process)
2017-04-04 2023-04-01 Address 231 S. ADAMS STREET, P.O. BOX 23200, GREEN BAY, WI, 54305, 3200, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401032798 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230401001252 2023-04-01 BIENNIAL STATEMENT 2023-04-01
220721001406 2022-07-21 BIENNIAL STATEMENT 2021-04-01
180823000717 2018-08-23 CERTIFICATE OF AMENDMENT 2018-08-23
170404000770 2017-04-04 APPLICATION OF AUTHORITY 2017-04-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700550 Other Contract Actions 2007-05-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 252000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2007-05-23
Termination Date 2007-09-04
Section 1332
Sub Section OC
Status Terminated

Parties

Name BELGIOIOSO CHEESE, INC.
Role Plaintiff
Name MONGIELLO ITALIAN CHEESE SPECI
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State