Search icon

ANC FOODS, INC.

Print

Details

Entity Number 1987368

Status Active

NameANC FOODS, INC.

CountySuffolk

Date of registration 04 Jan 1996 (29 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 20 MONTAUK BLVD., OAKDALE, NY, United States, 11769

Address ZIP code 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

PHILIP GIUNTA

Chief Executive Officer

20 MONTAUK BLVD, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address

ANC FOODS INC

DOS Process Agent

20 MONTAUK BLVD., OAKDALE, NY, United States, 11769

Licenses

Number Type Date Last renew date End date Address Description

472544

Plant Dealers

134 COMMACK ROAD, COMMACK, NY, 11725

Grocery Store

471147

Retail grocery store

134 COMMACK RD, COMMACK, NY, 11725

0081-23-119717

Alcohol sale

2023-02-13

2023-02-13

2026-03-31

134 COMMACK ROAD, COMMACK, New York, 11725

Grocery Store

History

Start date End date Type Value

2024-01-03

2024-01-03

Address

134 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)

2024-01-03

2024-07-11

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2024-01-03

2024-01-03

Address

20 MONTAUK BLVD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)

2016-07-20

2024-01-03

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2016-01-22

2024-01-03

Address

134 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)

2006-02-22

2016-01-22

Address

20 MONTAUK BLVD., OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)

2002-08-01

2024-01-03

Address

20 MONTAUK BLVD., OAKDALE, NY, 11769, USA (Type of address: Service of Process)

2002-07-26

2006-02-22

Address

20 MONTAUK BLVD., OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)

2002-07-26

2016-01-22

Address

134 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)

2002-07-26

2002-08-01

Address

20 MONTAUK BLVD., OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240103003384

2024-01-03

BIENNIAL STATEMENT

2024-01-03

221102000017

2022-11-02

BIENNIAL STATEMENT

2022-01-01

200617060241

2020-06-17

BIENNIAL STATEMENT

2020-01-01

190115060945

2019-01-15

BIENNIAL STATEMENT

2018-01-01

160720000577

2016-07-20

CERTIFICATE OF AMENDMENT

2016-07-20

160122006114

2016-01-22

BIENNIAL STATEMENT

2016-01-01

120201002482

2012-02-01

BIENNIAL STATEMENT

2012-01-01

100211002280

2010-02-11

BIENNIAL STATEMENT

2010-01-01

060222002787

2006-02-22

BIENNIAL STATEMENT

2006-01-01

020801000303

2002-08-01

CERTIFICATE OF CHANGE

2002-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2023-02-15

GIUNTAS MEAT FARMS

134 COMMACK RD, COMMACK, Suffolk, NY, 11725

A

Food Inspection

Department of Agriculture and Markets

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts