Search icon

U.S. FOODS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: U.S. FOODS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1979 (46 years ago)
Date of dissolution: 25 Jun 1985
Entity Number: 544293
ZIP code: 10005
County: New York
Place of Formation: Virginia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LLP1PALH8ED3
CAGE Code:
3J570
UEI Expiration Date:
2026-03-12

Business Information

Division Name:
USF - WATERTOWN
Activation Date:
2025-03-14
Initial Registration Date:
2002-02-15

History

Start date End date Type Value
1983-08-02 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-08-02 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1979-03-13 1983-08-02 Address MILLER SOGI BRADY, & TAFT 200 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1979-03-13 1983-08-02 Address 481 8TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-8818 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-8819 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20170321007 2017-03-21 ASSUMED NAME LLC INITIAL FILING 2017-03-21
B240955-2 1985-06-25 CERTIFICATE OF TERMINATION 1985-06-25
B006947-3 1983-08-02 CERTIFICATE OF AMENDMENT 1983-08-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE30025FRWD3
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
220.46
Base And Exercised Options Value:
220.46
Base And All Options Value:
220.46
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-31
Description:
4567112563!SPICE, PEPPER, BLACK, GRD,
Naics Code:
311812: COMMERCIAL BAKERIES
Product Or Service Code:
8950: CONDIMENTS AND RELATED PRODUCTS
Procurement Instrument Identifier:
SPE30025FRW65
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
156.52
Base And Exercised Options Value:
156.52
Base And All Options Value:
156.52
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-31
Description:
4567109708!MILK, RF, CHL,
Naics Code:
311812: COMMERCIAL BAKERIES
Product Or Service Code:
8910: DAIRY FOODS AND EGGS
Procurement Instrument Identifier:
SPE30025FRW2F
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1942.41
Base And Exercised Options Value:
1942.41
Base And All Options Value:
1942.41
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-31
Description:
4567109674!EGGS, WHL, LIQ, CHL,
Naics Code:
311812: COMMERCIAL BAKERIES
Product Or Service Code:
8910: DAIRY FOODS AND EGGS

USAspending Awards / Financial Assistance

Date:
2015-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2097000.00
Total Face Value Of Loan:
1964000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State