Search icon

STANPER FOOD CORP.

Company Details

Name: STANPER FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1948 (77 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 81297
ZIP code: 11501
County: Kings
Place of Formation: New York
Address: 80 WILLIS AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN PERSKY Chief Executive Officer 80 WILLIS AVE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 WILLIS AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1948-01-02 1995-07-11 Address 25 W. 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180810047 2018-08-10 ASSUMED NAME CORP INITIAL FILING 2018-08-10
DP-1563123 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
950711002350 1995-07-11 BIENNIAL STATEMENT 1994-01-01
802974-2 1969-12-22 CERTIFICATE OF AMENDMENT 1969-12-22
7183-56 1948-01-02 CERTIFICATE OF INCORPORATION 1948-01-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-10-26
Type:
Complaint
Address:
80 WILLIS AVE., MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1991-03-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STANPER FOOD CORP.
Party Role:
Plaintiff
Party Name:
THE HARTFORD STEAM
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-10-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STANPER FOOD CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State