Search icon

FIORE BROS. FISH MARKET, INC.

Company Details

Name: FIORE BROS. FISH MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1987 (37 years ago)
Entity Number: 1222535
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 35 Henrietta Street, Valley Stream, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY FIORE Chief Executive Officer 35 HENRIETTA STREET, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 Henrietta Street, Valley Stream, NY, United States, 11580

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 35 HENRIETTA STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-16 Address 405 WOODCLEFT AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2006-01-18 2024-08-16 Address 405 WOODCLEFT AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2006-01-18 2024-08-16 Address 405 WOODCLEFT AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-03-16 2006-01-18 Address 405 WOODCLEFT AVENUE, FREEPORT, NY, 11520, 6341, USA (Type of address: Chief Executive Officer)
1993-03-16 2006-01-18 Address 405 WOODCLEFT AVENUE, FREEPORT, NY, 11520, 6341, USA (Type of address: Principal Executive Office)
1993-03-16 2006-01-18 Address 405 WOODCLEFT AVENUE, FREEPORT, NY, 11520, 6341, USA (Type of address: Service of Process)
1987-12-29 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-12-29 1993-03-16 Address 414 WOODCLEFT AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240816003371 2024-08-16 BIENNIAL STATEMENT 2024-08-16
220523000340 2022-05-23 BIENNIAL STATEMENT 2021-12-01
140102002290 2014-01-02 BIENNIAL STATEMENT 2013-12-01
111227002483 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091208002444 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071211003038 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060118002414 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031202002018 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011128002063 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000107002519 2000-01-07 BIENNIAL STATEMENT 1999-12-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State