Entity Number 3781300
Status Active
NameHEADWATER FOODS, INC.
CountyMonroe
Date of registration 03 Mar 2009 (16 years ago) 03 Mar 2009
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 6318 ONTARIO CENTER RD, ONTARIO, NY, United States, 14519
Address ZIP code 14519
Principal Address 203 S. MAIN ST, FAIRPORT, NY, United States, 14450
Principal Address ZIP code 14450
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
U9D1J338P1L6
2024-08-23
6318 ONTARIO CENTER RD, ONTARIO, NY, 14519, 9023, USA
6318 ONTARIO CENTER ROAD, ONTARIO, NY, 14519, 9324, USA
Business Information
Doing Business As | HEADWATER FOOD HUB |
Division Name | HEADWATER FOOD HUB INC |
Division Number | HEADWATER |
Congressional District | 24 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-08-28 |
Initial Registration Date | 2015-04-06 |
Entity Start Date | 2009-03-03 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 311991, 424410, 424440, 424470, 424480, 424490, 424510 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KATHLEEN MICHAEL |
Role | OFFICE MANAGER |
Address | 6318 ONTARIO CENTER ROAD, ONTARIO, NY, 14519, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTOPHER HARTMAN |
Role | PRESIDENT |
Address | 6318 ONTARIO CENTER ROAD, ONTARIO, NY, 14519, USA |
Past Performance | Information not Available |
---|
HEADWATER FOODS INC 401(K) PROFIT SHARING PLAN & TRUST
2023
264389324
2024-07-13
HEADWATER FOODS INC
26
Three-digit plan number (PN) | 001 |
Effective date of plan | 2023-01-01 |
Business code | 722300 |
Sponsor’s telephone number | 5855654838 |
Plan sponsor’s address | 6318 ONTARIO CENTER ROAD, ONTARIO, NY, 145199023 |
Signature of
Role | Plan administrator |
Date | 2024-07-13 |
Name of individual signing | EDWARD ROJAS |
CHRISTOPHER D. HARTMAN
Chief Executive Officer
203 S. MAIN ST, FAIRPORT, NY, United States, 14450
THE CORPORATION
DOS Process Agent
6318 ONTARIO CENTER RD, ONTARIO, NY, United States, 14519
2023-12-14
2023-12-14
Address
203 S. MAIN ST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2015-02-20
2023-12-14
Address
203 S. MAIN ST., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2015-01-07
2015-02-20
Address
203 S. MAIN, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2015-01-07
2023-12-14
Address
203 S. MAIN ST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2011-03-22
2015-01-07
Address
331 GREGORY STREET, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
2011-03-22
2015-01-07
Address
331 GREGORY STREET, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2009-03-03
2015-01-07
Address
331 GREGORY STREET, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2009-03-03
2023-12-14
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
231214002371
2023-12-14
BIENNIAL STATEMENT
2023-12-14
160630006181
2016-06-30
BIENNIAL STATEMENT
2015-03-01
151110000361
2015-11-10
CERTIFICATE OF AMENDMENT
2015-11-10
150220000232
2015-02-20
CERTIFICATE OF AMENDMENT
2015-02-20
150107006635
2015-01-07
BIENNIAL STATEMENT
2013-03-01
110322003137
2011-03-22
BIENNIAL STATEMENT
2011-03-01
090303000470
2009-03-03
CERTIFICATE OF INCORPORATION
2009-03-03
2023-12-14
HEADWATER FOOD HUB
6318 ONTARIO CENTER RD, ONTARIO, Wayne, NY, 14519
A
Food Inspection
Department of Agriculture and Markets
2022-10-24
HEADWATER FOOD HUB
6318 ONTARIO CENTER RD, ONTARIO, Wayne, NY, 14519
A
Food Inspection
Department of Agriculture and Markets
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts