Search icon

112 FOODS, INC.

Print

Details

Entity Number 2223362

Status Active

Name112 FOODS, INC.

CountySuffolk

Date of registration 30 Jan 1998 (27 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 20 MONTAUK BLVD., OAKDALE, NY, United States, 11763

Address ZIP code 11763

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

Principal Address ZIP code 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

112 FOODS INC

DOS Process Agent

20 MONTAUK BLVD., OAKDALE, NY, United States, 11763

Chief Executive Officer

Name Role Address

PHILIP GIUNTA

Chief Executive Officer

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

History

Start date End date Type Value

2024-01-03

2024-01-03

Address

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

2019-01-16

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

2019-01-16

Address

1610 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)

2002-07-26

2024-01-03

Address

20 MONTAUK BLVD., OAKDALE, NY, 11763, USA (Type of address: Service of Process)

2002-07-26

2016-01-22

Address

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

2002-07-26

2012-02-29

Address

16-10 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)

1998-01-30

2002-07-26

Address

41-41 KISSENA BOULEVARD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

1998-01-30

2016-07-20

Shares

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

Filings

Filing Number Date Filed Type Effective Date

240103003455

2024-01-03

BIENNIAL STATEMENT

2024-01-03

221102000013

2022-11-02

BIENNIAL STATEMENT

2022-01-01

200617060245

2020-06-17

BIENNIAL STATEMENT

2020-01-01

190116060511

2019-01-16

BIENNIAL STATEMENT

2018-01-01

160720000592

2016-07-20

CERTIFICATE OF AMENDMENT

2016-07-20

160122006113

2016-01-22

BIENNIAL STATEMENT

2016-01-01

120229002463

2012-02-29

BIENNIAL STATEMENT

2012-01-01

100211002442

2010-02-11

BIENNIAL STATEMENT

2010-01-01

080110002876

2008-01-10

BIENNIAL STATEMENT

2008-01-01

060207003020

2006-02-07

BIENNIAL STATEMENT

2006-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2024-01-19

GIUNTA MEAT FARMS

1610 RT 112, MEDFORD, Suffolk, NY, 11763

A

Food Inspection

Department of Agriculture and Markets

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts