Search icon

H & S ROSNER MEATS INC.

Company Details

Name: H & S ROSNER MEATS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1986 (39 years ago)
Entity Number: 1072905
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 719 AVE U, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT ROSNER DOS Process Agent 719 AVE U, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
SCOTT ROSNER Chief Executive Officer 719 AVENUE U, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2002-04-17 2004-05-05 Address 370 ARBUTUS AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2000-05-16 2002-04-17 Address 548 WINANT AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2000-05-16 2002-04-17 Address 548 WINANT AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1993-01-04 2000-05-16 Address 719 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-01-04 2000-05-16 Address 719 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140414006055 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120605002869 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100420002751 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080401002510 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060412002412 2006-04-12 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2783672 SCALE-01 INVOICED 2018-05-01 40 SCALE TO 33 LBS
2585999 SCALE-01 INVOICED 2017-04-06 40 SCALE TO 33 LBS
2312108 SCALE-01 INVOICED 2016-03-30 40 SCALE TO 33 LBS
2121699 SCALE-01 INVOICED 2015-07-07 40 SCALE TO 33 LBS
351283 CNV_SI INVOICED 2013-08-15 40 SI - Certificate of Inspection fee (scales)
342768 CNV_SI INVOICED 2012-09-27 40 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2007-12-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ABONDOLO,
Party Role:
Plaintiff
Party Name:
H & S ROSNER MEATS INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State