Search icon

UNITED FOOD SERVICE, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: UNITED FOOD SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 31 Jul 1995
Branch of: UNITED FOOD SERVICE, INC., NEW YORK (Company Number 6316943)
Business ALEI: 0519506
Annual report due: 30 Jul 1998
Business address: C/O GANZ & WOLKENBREIT, LLP ONE COLUMBIA CIRCLE, ALBANY, NY, 12203
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
FRANK CARACCIOLO Officer 875 BROADWAY, ALBANY, NY, 12207, United States 234 JACKSON AVE., SCHENECTADY, NY, 12304, United States
PATRICIA HOULE Officer 875 BROADWAY, ALBANY, NY, 12207, United States 2050 Aberdeen La, Indian Land, SC, 29707, United States
EUGENE CRISAFULLI Officer 875 BROADWAY, ALBANY, NY, 12207, United States SWIFT RD, VOORHEESVILLE, NY, 12186, United States
FRANK CRISAFULLI Officer 875 BROADWAY, ALBANY, NY, 12207, United States MASON LANE, SLINGERLANDS, NY, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001925900 1998-12-14 1998-12-14 Withdrawal Certificate of Withdrawal -
0001759046 1997-07-11 - Annual Report Annual Report 1997
0001640667 1996-07-19 - Annual Report Annual Report 1996
0001545668 1995-07-31 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information