Search icon

WHITSON'S FOOD SERVICE CORP.

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

Company Details

Entity Name: WHITSON'S FOOD SERVICE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 12 Oct 2011
Branch of: WHITSON'S FOOD SERVICE CORP., NEW YORK (Company Number 718947)
Business ALEI: 1051145
Annual report due: 11 Oct 2021
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
BETH BUNSTER Officer 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, United States 21 WOODLOT ROAD, ST. JAMES, NY, 11780, United States
JOHN WHITCOMB Officer 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, United States 34 LITTLE HARBOR ROAD, MOUNT SINAI, NY, 11766, 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
ROBERT WHITCOMB Officer 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, United States 16 BLUEBERRY RIDGE ROAD, OLD FIELD, NY, 11733, United States
DOUGLAS WHITCOMB Officer 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, United States 50 SOUTH HARBOR ROAD, ASHAROKEN, NY, 11768, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010461438 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010109095 2021-08-30 2021-08-30 Withdrawal Certificate of Withdrawal -
0006970128 2020-09-01 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006634296 2019-09-03 - Annual Report Annual Report 2019
0006261559 2018-10-19 - Annual Report Annual Report 2018
0005919207 2017-09-01 - Annual Report Annual Report 2017
0005651206 2016-09-14 - Annual Report Annual Report 2016
0005586079 2016-05-23 2016-05-23 Change of Agent Agent Change -
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