Search icon

LBD PRODUCE, INC.

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

Company Details

Entity Name: LBD PRODUCE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 03 Mar 2008
Branch of: LBD PRODUCE, INC., NEW YORK (Company Number 2861299)
Business ALEI: 0929825
Annual report due: 04 Mar 2021
Business address: B226 NYC TERMINAL MARKET, B226 NYC TERMINAL MARKET, NY, B226, United States
Place of Formation: NEW YORK
E-Mail: bkrostich@fuoco.com

Industry & Business Activity

NAICS

424480 Fresh Fruit and Vegetable Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of fresh fruits and vegetables. Learn more at the U.S. Census Bureau

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
MICHAEL HIRSCH Officer B226 NYC TERMINAL MARKET, BRONX, NY, 10474, United States 320 HEATHCOTE ROAD, SCARSDALE, NY, 10583, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007101323 2021-02-01 2021-02-01 Withdrawal Certificate of Withdrawal -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006777325 2020-02-24 - Annual Report Annual Report 2020
0006396402 2019-02-21 - Annual Report Annual Report 2019
0006090965 2018-02-22 - Annual Report Annual Report 2018
0005800033 2017-03-23 - Annual Report Annual Report 2017
0005524302 2016-03-29 - Annual Report Annual Report 2016
0005278512 2015-02-13 - Annual Report Annual Report 2015
0005073922 2014-03-27 - Annual Report Annual Report 2014

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_15-cv-00289 Judicial Publications 07:499 Agricultural Commodities Act Agricultural Acts
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name David Makas
Role Consol Defendant
Name Stephen Porter
Role Consol Defendant
Name C.H. Robinson Worldwide
Role Consol Plaintiff
Name John Molinelli
Role Consol Plaintiff
Name K. B. & R. Trading Corp.
Role Consol Plaintiff
Name PacificPro Inc.
Role Consol Plaintiff
Name Spring Creek Produce
Role Consol Plaintiff
Name LBD PRODUCE, INC.
Role Creditor
Name West Coast Distributing
Role Creditor
Name M & M PRODUCE, INC.
Role Defendant
Name Dave Makas
Role Defendant
Name Patrick J. Milio
Role Defendant
Name Steven Porter
Role Defendant
Name ATA Services
Role Intervenor
Name Ampco Distribution Services
Role Intervenor
Name Brian Pollak 2000 Trust
Role Intervenor
Name Carb Americas
Role Intervenor
Name JEMM Enterprises LLC
Role Intervenor
Name Jason Pollak 2000 Trust
Role Intervenor
Name Kidum Investments LLC
Role Intervenor
Name Klein's Kill Fruit Farms Corp.
Role Intervenor
Name MASCARI ENTERPRISES, INC.
Role Intervenor
Name McClure Properties
Role Intervenor
Name Ruby Robinson Co.
Role Intervenor
Name Slam Dunk LLC
Role Intervenor
Name Taylor & Fulton Packing
Role Intervenor
Name Travers Fruit Company Inc.
Role Intervenor
Name Vega Produce LLC
Role Intervenor
Name West Coast Tomato
Role Intervenor
Name Arrow Farms
Role Intervenor Plaintiff
Name Capitol Sausage and Provisions
Role Intervenor Plaintiff
Name Cayuga Produce
Role Intervenor Plaintiff
Name Community-Suffolk
Role Intervenor Plaintiff
Name Giorgio Fresh Company
Role Intervenor Plaintiff
Name Grant Stanton Produce Co.
Role Intervenor Plaintiff
Name Heart of the Harvest
Role Intervenor Plaintiff
Name J. Bonafede Co
Role Intervenor Plaintiff
Name John Cerasuolo Co.
Role Intervenor Plaintiff
Name Patterson Farm
Role Intervenor Plaintiff
Name Pero Family Farms Food Company
Role Intervenor Plaintiff
Name Peter Condakes Company
Role Intervenor Plaintiff
Name S. Strock & Co.
Role Intervenor Plaintiff
Name Sigma Sales Co.
Role Intervenor Plaintiff
Name Tom Lange Co.
Role Intervenor Plaintiff
Name C.H. Robinson Worldwide
Role Movant
Name COMMERCE BANCSHARES CORP.
Role Movant
Name Commerce Bank & Trust
Role Movant
Name Dean Tucker Farms Produce
Role Movant
Name Forlizzi & Bimber
Role Movant
Name John Molinelli
Role Movant
Name Spring Creek Produce
Role Movant
Name Dimare Ruskin
Role Plaintiff
Name John J. O'Neil Jr.
Role Trustee
Name Commerce Bank & Trust
Role Consol Defendant
Name Del Monte Fresh Produce N.A.
Role Consol Plaintiff
Name ADS MANAGEMENT, INC.
Role Intervenor
Name Nature's Way Farms
Role Intervenor
Name Coosemans Boston
Role Intervenor Plaintiff
Name Taylor Farms Maryland
Role Intervenor Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_15-cv-00289-0
Date 2015-03-02
Notes ORDER granting 3 Motion for TRO. Signed by Judge Vanessa L. Bryant on 03/02/2015. (Lewis, L.)
View View File
Opinion ID USCOURTS-ctd-3_15-cv-00289-1
Date 2016-03-15
Notes ORDER granting, in part, 199 MOTION to Compel and/or default for failure to answer interrogatories under oath as to Coosemans Boston, Inc., Grant Stanton Produce Co., Inc., and PacificPro Inc.; granting 209 Motion to Withdraw 199 MOTION to Compel and/or default as to Spring Creek Produce; granting 213 Motion to Withdraw 199 MOTION to Compel and/or default as to Molinelli, Inc.; granting 229 Motion to Withdraw 199 MOTION to Compel and/or default as to Dean Tucker Farms; granting 285 Motion to Withdraw 199 MOTION to Compel and/or default as to Arrow Farms, Inc., Capitol Sausage and Provisions, Inc., Community-Suffolk, Inc., Forlizzi& Bimber, Inc., Heart of the Harvest, Inc., J. Bonafede Co., Inc., John Cerasuolo Co., Inc., Peter Condakes Company, Inc., S. Strock & Co., Inc. See attached Order for further details. Signed by Judge Sarah A. L. Merriam on 3/15/2016. (Katz, S.)
View View File
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