RICH PLAN FOOD SERVICE, INC.

Name: | RICH PLAN FOOD SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1980 (45 years ago) |
Entity Number: | 606482 |
ZIP code: | 13321 |
County: | Oneida |
Place of Formation: | New York |
Address: | 4865 CLINTON ST, CLARK MILLS, NY, United States, 13321 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R. BRUCE EVANS | Chief Executive Officer | 4865 CLINTON ST, CLARK MILLS, NY, United States, 13321 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4865 CLINTON ST, CLARK MILLS, NY, United States, 13321 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-27 | 2004-03-01 | Address | 36A GARDEN ST, PO BOX 295, NEW YORK MILLS, NY, 13417, 0295, USA (Type of address: Principal Executive Office) |
1998-01-27 | 2004-03-01 | Address | PO BOX 295, NEW YORK MILLS, NY, 13417, 0295, USA (Type of address: Chief Executive Officer) |
1998-01-27 | 2004-03-01 | Address | PO BOX 295, NEW YORK MILLS, NY, 13417, 0295, USA (Type of address: Service of Process) |
1993-03-11 | 1998-01-27 | Address | P.O. BOX 239, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1998-01-27 | Address | P.O. BOX 239, UTICA, NY, 13503, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140310002456 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120213002811 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100223002237 | 2010-02-23 | BIENNIAL STATEMENT | 2010-01-01 |
080129002362 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060209002912 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State