Name: | BARUIR'S FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1986 (39 years ago) |
Entity Number: | 1088277 |
ZIP code: | 11104 |
County: | Queens |
Place of Formation: | New York |
Address: | 40-07 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAGARDICI NERSESIAN | DOS Process Agent | 40-07 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
MAGARDICI NERSESIAN | Chief Executive Officer | 43-30 44 ST. # 2 G, LONG ISLAND CITY, NEW YORK, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 43-30 44 ST. # 2 G, LONG ISLAND CITY, NEW YORK, NY, 11104, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-06-07 | 2024-11-20 | Address | 43-30 44 ST. # 2 G, LONG ISLAND CITY, NEW YORK, NY, 11104, USA (Type of address: Chief Executive Officer) |
2012-06-07 | 2024-11-20 | Address | 40-07 QUEENS BLVD, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process) |
2008-06-18 | 2012-06-07 | Address | 43-30-44 ST. # 2 G, SUNNYSIDE, NEW YORK, NY, 11104, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120004223 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
120607006229 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
100729002371 | 2010-07-29 | BIENNIAL STATEMENT | 2010-06-01 |
080618002728 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060531002418 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2628335 | SCALE-01 | INVOICED | 2017-06-21 | 40 | SCALE TO 33 LBS |
2277222 | SCALE-01 | INVOICED | 2016-02-12 | 40 | SCALE TO 33 LBS |
1623930 | SCALE-01 | INVOICED | 2014-03-17 | 40 | SCALE TO 33 LBS |
1547743 | SCALE-01 | INVOICED | 2013-12-30 | 40 | SCALE TO 33 LBS |
340735 | CNV_SI | INVOICED | 2012-12-31 | 40 | SI - Certificate of Inspection fee (scales) |
170556 | WH VIO | INVOICED | 2011-07-25 | 150 | WH - W&M Hearable Violation |
325881 | CNV_SI | INVOICED | 2011-06-30 | 20 | SI - Certificate of Inspection fee (scales) |
144454 | CL VIO | INVOICED | 2011-02-28 | 500 | CL - Consumer Law Violation |
309977 | CNV_SI | INVOICED | 2009-07-20 | 40 | SI - Certificate of Inspection fee (scales) |
301542 | CNV_SI | INVOICED | 2008-06-13 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State