Seneca Foods Corporation Overview
Seneca Foods Corporation filed as a Domestic Business Corporation in the State of New York on Wednesday, August 17, 1949 and is approximately seventy-five years old, according to public records filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Seneca Foods Corporation
Network Visualizer
Advertisements
Key People
Who own Seneca Foods Corporation
Name | |
---|---|
Paul L. Palmby 3 |
President
CEO
Director
COO
Chief Operating Officer
Executive Vice Presi
Hief Operating Offic
|
Kraig H. Kayser 5 |
Chief Executive Officer
Director
NonPres
President
CEO
Chief Executive Officer
|
Timothy Benjamin 3 |
CFO
NonTreas
Treasurer
Chief Financial Officer
|
Michael Wolcott 2 |
CFO
|
John D. Exner 3 |
Secretary
Assistant Secretary
General Counsel
|
John P. Gaylord |
Director
President
|
Jeffery L. Van Riper 1 |
Secretary
Controller
|
Peter R. Call |
Director
|
Keith A. Woodward |
Director
|
Kathryn J. Boor |
Director
|
Donald J. Stuart |
Director
|
Linda K. Nelson |
Director
|
Michael F. Nozzolio |
Director
|
Tim Nelson 3 |
COO
Svp Operations
Vp
|
Gregory R. Ide 1 |
Asst Secretary
|
Carl A. Cichetti 1 |
Cio
Chief Information of
Senior Vice Presiden
Srvp-Techn
Srvp-Technology and
|
Aaron M. Girard |
Svp Logistics
Logistics
Senior Vice Presiden
|
Dean E. Erstad |
Svp Sales
Sales
Senior Vice Presiden
Srvp-Sales
Srvp-Sales and Marke
|
Cynthia L. Fohrd |
Cao
Chief Administrative
Senior Vice Presiden
Srvp-Chief Administr
|
Arthur S. Wolcott |
NonDir
Chairman
Director
|
Matthew J. Henschler |
Svp Technical Ser
Technical Ser
Senior Vice Presiden
Svp Techincal
|
A. S. Wolcott |
Chairman
|
Artur S. Wolcott |
Chairman
Director
|
Arthur H. Baer |
President
Director
Budget Officer
|
Robert T. Brady |
President
Director
Chief Executive Officer
|
Craig H. Kayser |
President
|
Roland Breunig 2 |
CFO
Treasurer
Senior Vice Presiden
Chief Financial Officer
|
R. E. Brounig |
CFO
|
R. E. Breunig |
CFO
|
Philip G. Paras 1 |
Treasurer
|
J. L. Van Riper |
Treasurer
Secretary
|
Jeffrey L. Van Riper 3 |
Secretary
Vice President
Controller
NonSec
|
G. Brymer Humphreys |
Director
Ptr
|
Susan A. Henry |
Director
|
Susan W. Stuart |
Director
Marketing Consultant
|
Thomas Paulson |
Director
Chief Financial Officer
|
P. Palmby |
Director
|
O. Erstad |
Director
|
C. Cichetti |
Director
|
S. S. Mortensen |
Secretary
|
R. T. Brady |
Director
|
Jeffrey L. Van Ripper |
Secretary
|
Samuel T. Hubbard |
Director
|
Sarah S. Mortcosco |
Assistant Secretary
|
Sarah S. Mortensen |
Assistant
Assistant Sec.
Assistant Secretary
Asst Secretary
Asst. Secretary
|
John D. Exer |
General Counsel
|
Showing 8 records out of 46
Companies for Seneca Foods Corporation
Seneca Foods Corporation lists three other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Modg Inc. |
Inactive
|
President
|
||
Humphreys Farms Inc. |
Inactive
|
Director
|
||
Tonnant Company |
Inactive
|
Director
|
Other Companies for Seneca Foods Corporation
Seneca Foods Corporation is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Seneca Foods, L.L.C. |
Inactive
|
2000 |
6
|
Member
|
Known Addresses for Seneca Foods Corporation
3736 S Main St
Marion, NY 14505
2418 River Rd
Yakima, WA 98902
418 E Conde St
Janesville, WI 53546
350 Willowbrook Office Park
Fairport, NY 14450
2801 Finch Rd
Modesto, CA 95354
25 N 6th St
Payette, ID 83661
640 Caughlin Rd
Clyman, WI 53016
311 N 4th St
Yakima, WA 98901
710 E 7th St
Blue Earth, MN 56013
PO Box 35
Blue Earth, MN 56013
Corporate Filings for Seneca Foods Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F94000000445 |
Date Filed: | Friday, January 28, 1994 |
Registered Agent | Sarah S. Mortensen |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 12343006 |
Date Filed: | Friday, October 9, 1998 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 02937311 |
Date Filed: | Wednesday, December 6, 2006 |
Registered Agent | Jim Davis |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
State ID: | 61475 |
Date Filed: | Wednesday, August 17, 1949 |
DOS Process | Seneca Foods Corporation |
Source Record | NY DOS |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | E0368852016-6 |
Date Filed: | Friday, August 19, 2016 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/17/1949 | Name History/Actual | Seneca Grape Juice Corporation | |
12/5/1966 | Name History/Actual | Seneca Foods Corporation | |
12/29/1977 | Name History/Actual | S. S. Pierce Company, Inc. | |
11/24/1986 | Name History/Actual | Seneca Foods Corporation | |
10/9/1998 | Application For Certificate Of Authority | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
2/8/2008 | Tax Forfeiture | ||
12/31/2008 | Public Information Report (PIR) | ||
6/3/2009 | Reinstatement | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
8/19/2016 | Foreign Qualification | Initial Stock Value: Par Value Shares: 30,000,000 Value: $ 0.25 No Par Value Shares: 30,000 ----------------------------------------------------------------- Total Authorized Capital: $ 7,500,000.00 | |
9/20/2016 | Initial List | 2016-2017 | |
7/17/2017 | Annual List | 17/18 | |
12/31/2017 | Public Information Report (PIR) | ||
5/23/2018 | Amended List | ||
8/27/2018 | Annual List | 18-19 | |
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Trademarks for Seneca Foods Corporation
Serial Number:
87150182
Drawing Code: 4000
|
|
Serial Number:
87081423
Drawing Code: 4000
|
|
Serial Number:
86976409
Drawing Code: 3000
|
|
Serial Number:
86843849
Drawing Code: 3000
|
|
Serial Number:
86050143
Drawing Code: 3000
|
|
Serial Number:
86224000
Drawing Code: 3000
|
|
Serial Number:
86050095
Drawing Code: 4000
|
|
Serial Number:
77649351
Drawing Code: 4000
|
|
Serial Number:
73449640
Drawing Code:
|
|
Serial Number:
86975354
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Seneca Foods Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Seneca Foods Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
3736 S Main St Marion, NY 14505
2418 River Rd Yakima, WA 98902
418 E Conde St Janesville, WI 53546
350 Willowbrook Office Park Fairport, NY 14450
2801 Finch Rd Modesto, CA 95354
25 N 6th St Payette, ID 83661
640 Caughlin Rd Clyman, WI 53016
311 N 4th St Yakima, WA 98901
710 E 7th St Blue Earth, MN 56013
PO Box 35 Blue Earth, MN 56013
These addresses are known to be associated with Seneca Foods Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records