Entity Name: | SENECA FOODS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jan 1994 (31 years ago) |
Branch of: | SENECA FOODS CORPORATION, NEW YORK (Company Number 461853) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2011 (13 years ago) |
Document Number: | F94000000445 |
FEI/EIN Number |
160733425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, US |
Mail Address: | 350 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
PALMBY PAUL L | Chief Executive Officer | 418 E CONDE ST, JANESVILLE, WI, 53546 |
WOLCOTT MICHAEL | Chief Financial Officer | 350 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450 |
EXNER JOHN D | Secretary | 418 E CONDE ST, JANESVILLE, WI, 53546 |
IDE GREGORY R | Assistant Secretary | 350 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450 |
NELSON TIMOTHY R | Chief Operating Officer | 418 E CONDE STREET, JANESVILLE, WI, 53546 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 350 WILLOWBROOK OFFICE PARK, FAIRPORT, NY 14450 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 350 WILLOWBROOK OFFICE PARK, FAIRPORT, NY 14450 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-19 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2011-12-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State