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
Name | Role | Address |
---|---|---|
ANTHONY FIORE | Chief Executive Officer | 35 HENRIETTA STREET, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 Henrietta Street, Valley Stream, NY, United States, 11580 |
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) |
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