Search icon

GENADEEN CATERERS INC.

Company Details

Name: GENADEEN CATERERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1951 (74 years ago)
Date of dissolution: 16 Feb 2001
Entity Number: 67142
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: BRANCH BLVD, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BRANCH BLVD, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
MAURICE WEIL Chief Executive Officer 74 NEPTUNE AVE, WOODMERE, NY, United States, 11518

History

Start date End date Type Value
1951-04-26 1995-04-13 Address 1211 BROADWAY, HEWLETT, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010216000100 2001-02-16 CERTIFICATE OF DISSOLUTION 2001-02-16
990408002213 1999-04-08 BIENNIAL STATEMENT 1999-04-01
970423002404 1997-04-23 BIENNIAL STATEMENT 1997-04-01
950413002437 1995-04-13 BIENNIAL STATEMENT 1993-04-01
Z025405-2 1981-01-02 ASSUMED NAME CORP INITIAL FILING 1981-01-02

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-05-06
Type:
Planned
Address:
SEPHARDIC TEMPLE, BRANCH BLVD., CEDARHURST, NY, 11516
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State