Search icon

W. NASSAU MEAT MARKET, INC.

Company Details

Name: W. NASSAU MEAT MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1986 (39 years ago)
Entity Number: 1095111
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 915 MANHATTAN AVE, BROOKLYN, NY, United States, 11222
Principal Address: 915 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER LUBINSKI Chief Executive Officer 3312 OCEAN HARBOR DRIVE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
WALTER LUBINSKI DOS Process Agent 915 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
112828712
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-04 2008-07-16 Address 915 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1993-06-04 2000-07-11 Address 915 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1986-07-02 1993-06-04 Address 915 MANHATTAN AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140722006270 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120801002451 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100721002682 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080716003216 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060622002801 2006-06-22 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
167673 WH VIO INVOICED 2011-03-04 75 WH - W&M Hearable Violation
171797 WS VIO INVOICED 2011-03-04 60 WS - W&H Non-Hearable Violation
321874 CNV_SI INVOICED 2011-03-03 160 SI - Certificate of Inspection fee (scales)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State