Search icon

COLUMBUS FOODS, INC.

Company Details

Name: COLUMBUS FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1959 (66 years ago)
Entity Number: 119702
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 289 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023
Principal Address: 289 COLUMBUS AVE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK FRANZBLAU Chief Executive Officer 289 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
COLUMBUS FOODS, INC. DOS Process Agent 289 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
131888832
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
621936 Retail grocery store No data No data No data 289 COLUMBUS AVE, NEW YORK, NY, 10023 No data
0081-22-131391 Alcohol sale 2022-06-10 2022-06-10 2025-06-30 289 COLUMBUS AVE, NEW YORK, New York, 10023 Grocery Store

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 289 COLUMBUS AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Address 289 COLUMBUS AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 289 COLUMBUS AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2025-05-01 Address 289 COLUMBUS AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501041629 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501003565 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210503060666 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061401 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170719000008 2017-07-19 CERTIFICATE OF AMENDMENT 2017-07-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657928 CL VIO INVOICED 2023-06-16 150 CL - Consumer Law Violation
3657929 OL VIO INVOICED 2023-06-16 250 OL - Other Violation
3657930 WM VIO INVOICED 2023-06-16 300 WM - W&M Violation
3653582 SCALE-01 INVOICED 2023-06-06 200 SCALE TO 33 LBS
3444357 SCALE-01 INVOICED 2022-05-04 200 SCALE TO 33 LBS
3144731 WM VIO INVOICED 2020-01-16 375 WM - W&M Violation
3144730 OL VIO INVOICED 2020-01-16 250 OL - Other Violation
3129091 CL VIO CREDITED 2019-12-17 175 CL - Consumer Law Violation
3129092 OL VIO CREDITED 2019-12-17 250 OL - Other Violation
3129093 WM VIO CREDITED 2019-12-17 375 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-11 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2023-06-05 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2023-06-05 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2023-06-05 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-12-05 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2019-12-05 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-12-05 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-12-05 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2019-12-05 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-12-08 Pleaded CHARGED IN EXCESS OF ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-10
Type:
Referral
Address:
289 COLUMBUS AVENUE, NEW YORK, NY, 10023
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1996-03-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MEEHAN,
Party Role:
Plaintiff
Party Name:
COLUMBUS FOODS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State