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
Name | Role | Address |
---|---|---|
SCOTT ROSNER | DOS Process Agent | 719 AVE U, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
SCOTT ROSNER | Chief Executive Officer | 719 AVENUE U, BROOKLYN, NY, United States, 11223 |
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) |
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 |
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) |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State