Search icon

JFC INTERNATIONAL INC.

Company Details

Name: JFC INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1955 (69 years ago)
Entity Number: 107129
ZIP code: 11357
County: Queens
Place of Formation: California
Address: SUITE 105/106, 141-07, 20TH AVENUE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 105/106, 141-07, 20TH AVENUE, WHITESTONE, NY, United States, 11357

Licenses

Number Type Date Last renew date End date Address Description
0002-23-122246 Alcohol sale 2024-07-03 2024-07-03 2025-06-30 14107 20TH AVE, WHITESTONE, New York, 11357 Wholesale Beer
0009-21-115557 Alcohol sale 2021-09-22 2021-09-22 2024-09-30 14107 20TH AVE, WHITESTONE, New York, 11357 Wholesale Liquor

History

Start date End date Type Value
1958-10-29 1980-04-04 Name JAPAN FOOD CORPORATION
1958-09-25 2012-03-01 Address 33-59 VERNON BLVD., LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1955-11-30 1958-10-29 Name PACIFIC MUTUAL SALES INC.
1955-11-30 1958-09-25 Address 57-10 38TH AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120301000615 2012-03-01 CERTIFICATE OF CHANGE 2012-03-01
B294863-2 1985-12-03 ASSUMED NAME CORP INITIAL FILING 1985-12-03
A657840-23 1980-04-04 CERTIFICATE OF AMENDMENT 1980-04-04
128886 1958-10-29 CERTIFICATE OF AMENDMENT 1958-10-29
124123 1958-09-25 CERTIFICATE OF AMENDMENT 1958-09-25
F981-58 1955-11-30 APPLICATION OF AUTHORITY 1955-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314000175 0215000 2009-12-01 40 VARICK AVE, BROOKLYN, NY, 11237
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-12-02
Emphasis L: SMWARES
Case Closed 2011-05-11

Related Activity

Type Referral
Activity Nr 202651485
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2010-05-18
Abatement Due Date 2010-05-28
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 4
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2010-05-18
Abatement Due Date 2010-05-28
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 2010-05-18
Abatement Due Date 2010-05-28
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2010-05-18
Abatement Due Date 2010-05-21
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 L01
Issuance Date 2010-05-18
Abatement Due Date 2010-06-07
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 10
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 M03
Issuance Date 2010-05-18
Abatement Due Date 2010-05-28
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100178 N06
Issuance Date 2010-05-18
Abatement Due Date 2010-05-28
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2010-05-18
Abatement Due Date 2010-05-28
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 4
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 03
Citation ID 02001
Citaton Type Willful
Standard Cited 19100178 Q01
Issuance Date 2010-05-18
Abatement Due Date 2010-05-28
Current Penalty 20625.0
Initial Penalty 27500.0
Nr Instances 4
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 03

Date of last update: 02 Mar 2025

Sources: New York Secretary of State