UNITED FOOD SERVICE, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
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