Search icon

WARDS ICE CREAM CO., INC.

Company Details

Name: WARDS ICE CREAM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1979 (46 years ago)
Entity Number: 559278
ZIP code: 07502
County: Westchester
Place of Formation: New York
Address: 93 SHERWOOD AVENUE, PATERSON, NJ, United States, 07502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L31UC91ZE8N3 2025-01-10 93 SHERWOOD AVE, PATERSON, NJ, 07502, 1818, USA 93 SHERWOOD AVE, PATERSON, NJ, 07502, 1818, USA

Business Information

URL wardsicecreamonline.com
Division Name WARDS ICE CREAM CO INC
Division Number WARDS ICE
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2024-01-12
Initial Registration Date 2006-05-09
Entity Start Date 1977-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JACK BETWARDA
Role PRESIDENT
Address 93 SHERWOOD AVE, PATERSON, NJ, 07502, 1818, USA
Title ALTERNATE POC
Name CARMELA PETROCELLI
Role CONTROLLER
Address 93 SHERWOOD AVE, PATERSON, NJ, 07502, 1818, USA
Government Business
Title PRIMARY POC
Name JACK BETWARDA
Role PRESIDENT
Address 93 SHERWOOD AVE, PATERSON, NJ, 07502, 1818, USA
Title ALTERNATE POC
Name CARMELA PETROCELLI
Role CONTROLLER
Address 93 SHERWODD, PATERSON, NJ, 07502, 1818, USA
Past Performance
Title PRIMARY POC
Name JACK BETWARDA
Role PRESIDENT
Address 93 SHERWOOD AVE, PATERSON, NJ, 07502, 1818, USA
Title ALTERNATE POC
Name CARMELA PETROCELLI
Role CONTROLLER
Address 93 SHERWOOD AVE, PATERSON, NJ, 07502, 1818, USA

Chief Executive Officer

Name Role Address
JACK BETWARDA Chief Executive Officer 93 SHERWOOD AVENUE, PATERSON, NJ, United States, 07502

DOS Process Agent

Name Role Address
JACK BETWARDA DOS Process Agent 93 SHERWOOD AVENUE, PATERSON, NJ, United States, 07502

History

Start date End date Type Value
2024-06-11 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-08 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-05-23 2023-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-05-23 2021-01-04 Address 484 SAW MILL RIVER, ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063141 2021-01-04 BIENNIAL STATEMENT 2019-05-01
20200820023 2020-08-20 ASSUMED NAME CORP AMENDMENT 2020-08-20
20190613013 2019-06-13 ASSUMED NAME CORP INITIAL FILING 2019-06-13
A578099-5 1979-05-23 CERTIFICATE OF INCORPORATION 1979-05-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402309 Motor Vehicle Personal Injury 2004-03-23 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-03-23
Termination Date 2004-10-26
Date Issue Joined 2004-04-02
Section 1332
Sub Section PI
Status Terminated

Parties

Name SUAREZ
Role Plaintiff
Name WARDS ICE CREAM CO., INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State