Search icon

ACCURATE INGREDIENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCURATE INGREDIENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1981 (44 years ago)
Entity Number: 709748
ZIP code: 11735
County: Queens
Place of Formation: New York
Address: 125 Schmitt Blvd, Farmingdale, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCURATE INGREDIENTS INC DOS Process Agent 125 Schmitt Blvd, Farmingdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
RICHARD HAMERSCHLAG Chief Executive Officer 16 OLD FIELD ROAD, SETAUKET, NY, United States, 11733

Form 5500 Series

Employer Identification Number (EIN):
112571863
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-16 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-16 2023-11-16 Address 210 S. WATER ST, UNIT 716, MILWAUKEE, WI, 53204, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-11-16 Address 16 OLD FIELD ROAD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2009-06-29 2023-11-16 Address 210 S. WATER ST, UNIT 716, MILWAUKEE, WI, 53204, USA (Type of address: Chief Executive Officer)
2007-09-20 2009-06-29 Address 635 CANTERFIELD PARKWAY, WEST DUNDEE, IL, 60118, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231116001717 2023-11-16 BIENNIAL STATEMENT 2023-07-01
110706002043 2011-07-06 BIENNIAL STATEMENT 2011-07-01
090629002565 2009-06-29 BIENNIAL STATEMENT 2009-07-01
070920002068 2007-09-20 BIENNIAL STATEMENT 2007-07-01
050926002685 2005-09-26 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State