2500 VICTORY BLVD. MEAT CORP.

Name: | 2500 VICTORY BLVD. MEAT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1985 (40 years ago) |
Entity Number: | 1023020 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 2500 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Phone +1 718-983-0440
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BELFIORE | Chief Executive Officer | 2500 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2500 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1323483-DCA | Active | Business | 2009-06-23 | 2023-12-31 |
1065432-DCA | Inactive | Business | 2000-11-02 | 2008-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-30 | 2011-12-06 | Address | 2500 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1993-09-24 | 2009-09-30 | Address | 2500 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1993-08-18 | 1993-09-24 | Address | 59 TARRING, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
1993-08-18 | 2013-10-11 | Address | 2500 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1993-08-18 | 2013-10-11 | Address | 2500 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131011002139 | 2013-10-11 | BIENNIAL STATEMENT | 2013-09-01 |
111206002893 | 2011-12-06 | BIENNIAL STATEMENT | 2011-09-01 |
090930002167 | 2009-09-30 | BIENNIAL STATEMENT | 2009-09-01 |
071114002178 | 2007-11-14 | BIENNIAL STATEMENT | 2007-09-01 |
051209002427 | 2005-12-09 | BIENNIAL STATEMENT | 2005-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3594406 | SCALE-01 | INVOICED | 2023-02-07 | 140 | SCALE TO 33 LBS |
3384660 | RENEWAL | INVOICED | 2021-10-28 | 200 | Tobacco Retail Dealer Renewal Fee |
3268761 | SCALE-01 | INVOICED | 2020-12-11 | 160 | SCALE TO 33 LBS |
3106983 | RENEWAL | INVOICED | 2019-10-28 | 200 | Tobacco Retail Dealer Renewal Fee |
2746899 | SCALE-01 | INVOICED | 2018-02-22 | 160 | SCALE TO 33 LBS |
2739713 | RENEWAL | INVOICED | 2018-02-05 | 110 | Cigarette Retail Dealer Renewal Fee |
2545937 | SCALE-01 | INVOICED | 2017-02-02 | 140 | SCALE TO 33 LBS |
2349509 | SCALE-01 | INVOICED | 2016-05-19 | 40 | SCALE TO 33 LBS |
2349510 | SCALE02 | INVOICED | 2016-05-19 | 200 | SCALE TO 661 LBS |
2349445 | OL VIO | INVOICED | 2016-05-19 | 125 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-05-12 | Pleaded | PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE | 1 | 1 | No data | No data |
2014-10-01 | Default Decision | ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State