Search icon

DURKEE-FRENCH FOODS, INC.

Company Details

Name: DURKEE-FRENCH FOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1926 (99 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MACKCENTRE II, ONE MACK CENTRE DRIVE, PARAMUS, NJ, United States, 07652

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-05-04
Type:
Planned
Address:
WEST MAIN STREET, WOLCOTT, NY, 14590
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State