Search icon

WHITSONS SCHOOL NUTRITION CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WHITSONS SCHOOL NUTRITION CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 14 Sep 2009
Branch of: WHITSONS SCHOOL NUTRITION CORP., NEW YORK (Company Number 3348623)
Business ALEI: 0982557
Annual report due: 14 Sep 2022
Business address: 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, United States
Mailing address: 1800 MOTOR PARKWAY, ISLANDIA, NY, United States, 11749
Place of Formation: NEW YORK
E-Mail: martinezm@whitsons.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DOUGLAS WHITCOMB Officer 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, United States 50 SOUTH HARBOR ROAD, ASHAROKEN, NY, 11768, United States
ROBERT E. WHITCOMB Officer 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, United States 16 BLUEBERRY RIGE ROAD, OLD FIELD, NY, 11733, United States
PAUL WHITCOMB Officer 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, United States 124 OLD WINKLE POINT, EATONS NECK, NY, 11768, United States
MICHAEL WHITCOMB Officer 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, United States 5 DUMPLIN HILL LANE, HUNTINGTON, NY, United States
JOHN WHITCOMB Officer 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, United States 34 LITTLE HARBOR ROAD, MOUNT SINAI, NY, 11766, United States
BETH BUNSTER Officer 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, United States 21 WOODLOT ROAD, ST. JAMES, NY, 11780, United States

Director

Name Role Business address Residence address
ANDREW WHITCOMB Director 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, United States 40 KIRKLAND DRIVE, GREENLAWN, NY, 11740, United States
WILLIAM WHITCOMB Director 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, United States 160 CUBA HILL ROAD, HUNTINGTON, NY, 11743, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010461441 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010109097 2021-08-30 2021-08-30 Withdrawal Certificate of Withdrawal -
BF-0009814033 2021-08-27 - Annual Report Annual Report -
0006970140 2020-09-01 - Annual Report Annual Report 2020
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 -
0006623522 2019-08-13 - Annual Report Annual Report 2019
0006234661 2018-08-17 - Annual Report Annual Report 2018
0005898917 2017-08-01 - Annual Report Annual Report 2017
0005682275 2016-10-27 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339602096 0111500 2014-02-26 22 MAYNARD RD., EAST HAVEN, CT, 06513
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-02-27
Case Closed 2014-02-27

Related Activity

Type Complaint
Activity Nr 873546
Safety Yes
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