Search icon

NIAGARA FOODS, INC.

Company Details

Name: NIAGARA FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1984 (40 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 960522
ZIP code: 44146
County: Niagara
Place of Formation: New York
Address: 7589 FIRST PLACE, CLEVELAND, OH, United States, 44146

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY SCHNEIDER Chief Executive Officer 7589 FIRST PLACE, CLEVELAND, OH, United States, 44146

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7589 FIRST PLACE, CLEVELAND, OH, United States, 44146

History

Start date End date Type Value
1999-12-06 2002-11-22 Address 26001 MILES RD., UNIT 1, CLEVELAND, OH, 44128, USA (Type of address: Service of Process)
1999-12-06 2002-11-22 Address 26001 MILES RD., UNIT 1, CLEVELAND, OH, 44128, USA (Type of address: Chief Executive Officer)
1999-12-06 2002-11-22 Address 26001 MILES RD., UNIT 1, CLEVELAND, OH, 44128, USA (Type of address: Principal Executive Office)
1997-01-13 1999-12-06 Address 26001 MILES RD UNIT 1, CLEVELAND, OH, 44128, USA (Type of address: Service of Process)
1997-01-13 1999-12-06 Address 26001 MILES RD UNIT 1, CLEVELAND, OH, 44128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2248073 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
081124002782 2008-11-24 BIENNIAL STATEMENT 2008-12-01
050125002579 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021122002487 2002-11-22 BIENNIAL STATEMENT 2002-12-01
991206002091 1999-12-06 BIENNIAL STATEMENT 1999-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-02-18
Type:
FollowUp
Address:
10 KELLY AVENUE, MIDDLEPORT, NY, 14105
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-10-01
Type:
Complaint
Address:
10 KELLY AVENUE, MIDDLEPORT, NY, 14105
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-02-20
Type:
Planned
Address:
10 KELLY AVE, MIDDLEPORT, NY, 14105
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2008-03-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
FEDERAL INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
NIAGARA FOODS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-04-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NIAGARA FOODS, INC.
Party Role:
Plaintiff
Party Name:
BICHEL INC
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-04-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NIAGARA FOODS, INC.
Party Role:
Plaintiff
Party Name:
ZIMMERMAN JANSEN INC
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State