Search icon

TASTE CATERERS, INC.

Company Details

Name: TASTE CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1985 (40 years ago)
Date of dissolution: 05 Jul 2011
Entity Number: 981318
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 113 HORATIO STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 100

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
JON GILMAN DOS Process Agent 113 HORATIO STREET, NEW YORK, NY, United States, 10014

Agent

Name Role Address
DAVID MCCORKLE Agent 151 HUDSON AVE., NEW YORK, NY, 10013

Chief Executive Officer

Name Role Address
JON GILMAN Chief Executive Officer 113 HORATIO STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1997-03-26 2011-04-01 Address 113 HORATIO ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1995-06-15 2011-04-01 Address 113 HORATIO ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1995-06-15 2011-04-01 Address 113 HORATIO ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1995-06-15 1997-03-26 Address %DAVID MCCORKLE, 151 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1985-03-15 1995-06-15 Address %DAVID MCCORKLE, 151 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110705000260 2011-07-05 CERTIFICATE OF DISSOLUTION 2011-07-05
110401002827 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090224002970 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070321002364 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050414002689 2005-04-14 BIENNIAL STATEMENT 2005-03-01
030228002331 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010328002598 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990415002637 1999-04-15 BIENNIAL STATEMENT 1999-03-01
970326002331 1997-03-26 BIENNIAL STATEMENT 1997-03-01
950615002241 1995-06-15 BIENNIAL STATEMENT 1994-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1427365 Intrastate Non-Hazmat 2005-10-20 18000 2004 2 3 Private(Property)
Legal Name TASTE CATERERS INC
DBA Name -
Physical Address 113 HORATIO ST, NEW YORK CITY, NY, 10014, US
Mailing Address 113 HORATIO STREET, NEW YORK CITY, NY, 10014, US
Phone (212) 255-8571
Fax (212) 255-8572
E-mail TASTE_CATERERS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State