Search icon

ALBEE TOMATO CO, INC.

Company Details

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

DOS Process Agent

Name Role Address
ALBERT J RESCINIO, LLC DOS Process Agent 1500 A1 LAIRE AVE, STE 101, OCEAN, NJ, United States, 07712

Chief Executive Officer

Name Role Address
LEONA SETTANNI Chief Executive Officer STORES 118-119-120, ROW A, HUNTS POINT TERMINAL MARKET, BRONX, NY, United States, 10474

History

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)

Filings

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

Fine And Fees

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)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9305096 Agricultural Acts 1993-11-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1993-11-12
Termination Date 1994-02-01
Section 1391

Parties

Name ALBEE TOMATO CO, INC.
Role Plaintiff
Name M. LAUCELLA, INC.
Role Defendant
1200756 Employee Retirement Income Security Act (ERISA) 2012-01-31 settled
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
8806900 Agricultural Acts 1988-09-29 settled
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
1106680 Employee Retirement Income Security Act (ERISA) 2011-09-23 other
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