Search icon

HAVMOR FOOD PRODUCTS, INC.

Company Details

Name: HAVMOR FOOD PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1946 (79 years ago)
Date of dissolution: 17 May 2011
Entity Number: 59715
ZIP code: 11374
County: Kings
Place of Formation: New York
Address: 65-50 WETHENOLE ST. #2N, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE FINGERHUT Chief Executive Officer 65-50 WETHENOLE ST. #2N, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
LAWRENCE FINGERHUT DOS Process Agent 65-50 WETHENOLE ST. #2N, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1946-09-04 1995-02-28 Address 215 MONTAGUE ST, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110517000610 2011-05-17 CERTIFICATE OF DISSOLUTION 2011-05-17
950228002225 1995-02-28 BIENNIAL STATEMENT 1993-09-01
Z008894-2 1980-01-18 ASSUMED NAME CORP INITIAL FILING 1980-01-18
6802-51 1946-09-04 CERTIFICATE OF INCORPORATION 1946-09-04

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-04-02
Type:
Planned
Address:
20 CALYER ST, New York -Richmond, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-08-26
Type:
Planned
Address:
230 CALYER STREET, New York -Richmond, NY, 11222
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State