Name: | DURKEE-FRENCH FOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1926 (98 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 6094 |
ZIP code: | 07652 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | MACKCENTRE II, ONE MACK CENTRE DRIVE, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MACKCENTRE II, ONE MACK CENTRE DRIVE, PARAMUS, NJ, United States, 07652 |
Start date | End date | Type | Value |
---|---|---|---|
1988-12-05 | 1989-04-05 | Address | MACK CENTRE II, ONE MACK CENTER DRIVE, PARAMUS, NJ, 07652, USA (Type of address: Service of Process) |
1981-12-30 | 1988-12-05 | Address | 1 MUSTARD ST., ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
1981-02-17 | 1981-12-30 | Address | ONE LINCOLN FIRST SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1926-09-24 | 1981-02-17 | Address | MUSTARD ST., ROCHESTER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170228082 | 2017-02-28 | ASSUMED NAME CORP INITIAL FILING | 2017-02-28 |
DP-1215035 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
B762406-4 | 1989-04-05 | CERTIFICATE OF MERGER | 1989-04-05 |
B714297-6 | 1988-12-05 | CERTIFICATE OF MERGER | 1988-12-05 |
B608651-3 | 1988-03-01 | CERTIFICATE OF AMENDMENT | 1988-03-01 |
A828433-6 | 1981-12-30 | CERTIFICATE OF MERGER | 1981-12-30 |
A739491-5 | 1981-02-17 | CERTIFICATE OF MERGER | 1981-02-17 |
F902-58 | 1951-12-27 | CERTIFICATE OF MERGER | 1951-12-27 |
F364-14 | 1926-09-24 | APPLICATION OF AUTHORITY | 1926-09-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102651833 | 0215800 | 1989-05-04 | WEST MAIN STREET, WOLCOTT, NY, 14590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1989-05-11 |
Abatement Due Date | 1989-06-14 |
Current Penalty | 210.0 |
Initial Penalty | 300.0 |
Nr Instances | 15 |
Nr Exposed | 6 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1989-05-11 |
Abatement Due Date | 1989-06-14 |
Current Penalty | 168.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1989-05-11 |
Abatement Due Date | 1989-05-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100305 G02 III |
Issuance Date | 1989-05-11 |
Abatement Due Date | 1989-06-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State