Search icon

FRIENDSHIP FOOD PRODUCTS INC.

Company Details

Name: FRIENDSHIP FOOD PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1952 (72 years ago)
Date of dissolution: 01 Jun 1998
Entity Number: 85616
ZIP code: 11378
County: New York
Place of Formation: New York
Address: 4900 MASPETH AVENUE, MASPETH, NY, United States, 11378
Principal Address: 4900 MASPETH AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 30000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN P. SCHANBACK DOS Process Agent 4900 MASPETH AVENUE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
MARTIN P. SCHANBACK Chief Executive Officer 4900 MASPETH AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1965-02-01 1970-12-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1952-12-11 1965-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1952-12-11 1970-12-30 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980528000593 1998-05-28 CERTIFICATE OF MERGER 1998-06-01
970107002501 1997-01-07 BIENNIAL STATEMENT 1996-12-01
931229002536 1993-12-29 BIENNIAL STATEMENT 1993-12-01
930614000537 1993-06-14 CERTIFICATE OF AMENDMENT 1993-06-14
930112003247 1993-01-12 BIENNIAL STATEMENT 1992-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-08-15
Type:
FollowUp
Address:
4900 MASPETH AVE, New York -Richmond, NY, 11378
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-07-18
Type:
Complaint
Address:
4900 MASPETH AVE, Martville, NY, 11378
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State