Search icon

P&P FOODS, INC.

Print

Details

Entity Number 4411578

Status Active

NameP&P FOODS, INC.

CountySuffolk

Date of registration 31 May 2013 (11 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

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

Address ZIP code 11769

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

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

P&P FOODS, INC.

DOS Process Agent

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

Licenses

Number Type Date Last renew date End date Address Description

709494

Retail grocery store

4585 SUNRISE HWY, BOHEMIA, NY, 11716

0081-22-126515

Alcohol sale

2022-10-04

2022-10-04

2025-11-30

4585 SUNRISE HWY, BOHEMIA, New York, 11716

Grocery Store

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)

2024-01-03

2024-01-03

Address

4585 SUNRISE HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

2021-12-03

2024-01-03

Shares

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

2016-07-20

2021-12-03

Shares

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

2016-01-22

2024-01-03

Address

4585 SUNRISE HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

2016-01-22

2024-01-03

Address

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

2013-05-31

2016-07-20

Shares

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

2013-05-31

2016-01-22

Address

4585 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240103003629

2024-01-03

BIENNIAL STATEMENT

2024-01-03

210503061862

2021-05-03

BIENNIAL STATEMENT

2021-05-01

191227060002

2019-12-27

BIENNIAL STATEMENT

2019-05-01

170508006539

2017-05-08

BIENNIAL STATEMENT

2017-05-01

160720000550

2016-07-20

CERTIFICATE OF AMENDMENT

2016-07-20

160122006110

2016-01-22

BIENNIAL STATEMENT

2015-05-01

130531000906

2013-05-31

CERTIFICATE OF INCORPORATION

2013-05-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2022-10-25

GIUNTAS MEAT FARMS

4585 SUNRISE HWY, BOHEMIA, Suffolk, NY, 11716

A

Food Inspection

Department of Agriculture and Markets

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts