Search icon

FOOD AUTHORITY INC.

Company Details

Name: FOOD AUTHORITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1982 (43 years ago)
Entity Number: 762040
ZIP code: 11788
County: Queens
Place of Formation: New York
Principal Address: 430 Wireless Blvd, Hauppauge, NY, United States, 11788
Address: 430 Wireless Blvd., Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH M. SALVATOR, CFO DOS Process Agent 430 Wireless Blvd., Hauppauge, NY, United States, 11788

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
ROBERT FITZSIMMONS Chief Executive Officer 430 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 430 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 3400 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-03-31 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-10 2024-05-07 Address 3400 LAWSON BLVD, 3400, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2018-05-21 2020-04-10 Address 3400 LAWSON BLVD, 3400, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507000095 2024-05-07 BIENNIAL STATEMENT 2024-05-07
200410060175 2020-04-10 BIENNIAL STATEMENT 2020-04-01
180521006034 2018-05-21 BIENNIAL STATEMENT 2018-04-01
160407006041 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140407007098 2014-04-07 BIENNIAL STATEMENT 2014-04-01

Court Cases

Court Case Summary

Filing Date:
2015-12-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
FOOD AUTHORITY INC.
Party Role:
Plaintiff
Party Name:
TRES CARNES ROOSEVELT F,
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
FOOD AUTHORITY INC.
Party Role:
Plaintiff
Party Name:
SWEET & SAVORY FINE FOO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-02-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
FOOD AUTHORITY INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State