Name: | ALBEE TOMATO CO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1956 (69 years ago) |
Entity Number: | 97135 |
ZIP code: | 07712 |
County: | New York |
Place of Formation: | New York |
Address: | 1500 A1 LAIRE AVE, STE 101, OCEAN, NJ, United States, 07712 |
Principal Address: | STORES 118-119-120, ROW A, HUNTS POINT TERMINAL MARKET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
ALBERT J RESCINIO, LLC | DOS Process Agent | 1500 A1 LAIRE AVE, STE 101, OCEAN, NJ, United States, 07712 |
Name | Role | Address |
---|---|---|
LEONA SETTANNI | Chief Executive Officer | STORES 118-119-120, ROW A, HUNTS POINT TERMINAL MARKET, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-19 | 2010-07-28 | Address | STORES 118-119-120, ROW A, HUNTS POINT TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 2000-07-19 | Address | STORES 118-119-120 ROW "A", HUNTS POINT TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 2010-07-28 | Address | 300 BUCKELEW AVENUE, JAMESBURG, NJ, 08831, USA (Type of address: Service of Process) |
1986-10-16 | 1993-03-26 | Address | SELVERS, P.C., 5 HIGHWAY 33 POB 765, FREEHOLD, NJ, 07728, USA (Type of address: Service of Process) |
1956-07-12 | 1986-10-16 | Address | 152 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100728002014 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
080716002556 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060705002729 | 2006-07-05 | BIENNIAL STATEMENT | 2006-07-01 |
040803002050 | 2004-08-03 | BIENNIAL STATEMENT | 2004-07-01 |
020711002165 | 2002-07-11 | BIENNIAL STATEMENT | 2002-07-01 |
000719002624 | 2000-07-19 | BIENNIAL STATEMENT | 2000-07-01 |
980709002356 | 1998-07-09 | BIENNIAL STATEMENT | 1998-07-01 |
960802002218 | 1996-08-02 | BIENNIAL STATEMENT | 1996-07-01 |
930920003770 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
930326002077 | 1993-03-26 | BIENNIAL STATEMENT | 1992-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
313701 | CNV_SI | INVOICED | 2010-07-12 | 40 | SI - Certificate of Inspection fee (scales) |
314012 | CNV_SI | INVOICED | 2010-07-12 | 40 | SI - Certificate of Inspection fee (scales) |
272419 | CNV_SI | INVOICED | 2004-12-28 | 80 | SI - Certificate of Inspection fee (scales) |
263372 | CNV_SI | INVOICED | 2003-08-14 | 80 | SI - Certificate of Inspection fee (scales) |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9305096 | Agricultural Acts | 1993-11-12 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALBEE TOMATO CO, INC. |
Role | Plaintiff |
Name | M. LAUCELLA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-01-31 |
Termination Date | 2012-09-04 |
Date Issue Joined | 2012-02-22 |
Pretrial Conference Date | 2012-03-15 |
Section | 1381 |
Status | Terminated |
Parties
Name | KANE, |
Role | Plaintiff |
Name | ALBEE TOMATO CO, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 419 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1988-09-29 |
Termination Date | 1989-06-12 |
Parties
Name | ALBEE TOMATO CO, INC. |
Role | Plaintiff |
Name | J OPANDEL AND SONS INC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-09-23 |
Termination Date | 2011-11-30 |
Section | 1132 |
Status | Terminated |
Parties
Name | KANE, |
Role | Plaintiff |
Name | ALBEE TOMATO CO, INC. |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State