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

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

Court Case Summary

Filing Date:
2012-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KANE,
Party Role:
Plaintiff
Party Name:
ALBEE TOMATO CO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-09-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KANE,
Party Role:
Plaintiff
Party Name:
ALBEE TOMATO CO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-11-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
ALBEE TOMATO CO, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State