Entity Number 1987368
Status Active
NameANC FOODS, INC.
CountySuffolk
Date of registration 04 Jan 1996 (29 years ago) 04 Jan 1996
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
PHILIP GIUNTA
Chief Executive Officer
20 MONTAUK BLVD, OAKDALE, NY, United States, 11769
ANC FOODS INC
DOS Process Agent
20 MONTAUK BLVD., OAKDALE, NY, United States, 11769
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
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)
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
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