Search icon

COUNTRY CHEF FOODS, INC.

Company Details

Name: COUNTRY CHEF FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1979 (46 years ago)
Date of dissolution: 04 Jun 2004
Entity Number: 541469
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 9 LENROC DRIVE, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 LENROC DRIVE, WHITE PLAINS, NY, United States, 10607

Chief Executive Officer

Name Role Address
PAUL SABATOS Chief Executive Officer 9 LENROC DRIVE, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
1993-05-05 2001-03-23 Address 1303 HERSCHELL STREET, BRONX, NY, 10461, USA (Type of address: Service of Process)
1990-11-08 1990-11-08 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
1990-11-08 1990-11-08 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1981-04-09 1990-11-08 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
1979-02-28 1981-04-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20210316011 2021-03-16 ASSUMED NAME LLC INITIAL FILING 2021-03-16
040604000725 2004-06-04 CERTIFICATE OF DISSOLUTION 2004-06-04
030214002447 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010323002008 2001-03-23 BIENNIAL STATEMENT 2001-02-01
990211002424 1999-02-11 BIENNIAL STATEMENT 1999-02-01

Trademarks Section

Serial Number:
73428041
Mark:
COUNTRY CHEF FOODS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1983-05-31
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
COUNTRY CHEF FOODS

Goods And Services

For:
FROZEN PREPARED FOOD PRODUCTS, NAMELY -- QUICHES, CREPES AND PREPARED ENTREES
International Classes:
029 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-02-18
Type:
Planned
Address:
1303 HERSCHELL ST, BRONX, NY, 10461
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1986-01-17
Type:
Planned
Address:
2620 ST. RAYMONDS AVENUE, BRONX, NY, 10461
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-11-17
Type:
Planned
Address:
2620 ST RAYMONDS AVE, New York -Richmond, NY, 10461
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State