Search icon

WHITSONS IND. FOOD CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WHITSONS IND. FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1983 (42 years ago)
Date of dissolution: 16 Jan 2018
Entity Number: 867002
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 1800 MOTOR PKWY, ISLANDIA, NY, United States, 11749
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL WHITCOMB Chief Executive Officer 1800 MOTOR PKWY, ISLANDIA, NY, United States, 11749

Links between entities

Type:
Headquarter of
Company Number:
1046509
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2011-06-22 2016-05-26 Address 3500 SOUTH DUPONT HWY, DOVER, DE, 19901, USA (Type of address: Service of Process)
2011-06-22 2015-09-01 Address 1800 MOTOR PKWY, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2006-04-21 2011-06-22 Address ATTN: BETH BUNSTER, 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2006-04-07 2006-04-21 Address 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
1996-07-09 2006-04-07 Address 379 OAKWOOD ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180116000934 2018-01-16 CERTIFICATE OF DISSOLUTION 2018-01-16
170901006616 2017-09-01 BIENNIAL STATEMENT 2017-09-01
160526000382 2016-05-26 CERTIFICATE OF CHANGE 2016-05-26
150901006217 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909007030 2013-09-09 BIENNIAL STATEMENT 2013-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State