Search icon

G.K. FOOD VENDING CORP.

Company Details

Name: G.K. FOOD VENDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1988 (37 years ago)
Entity Number: 1233500
ZIP code: 11105
County: Queens
Place of Formation: New York
Principal Address: 22-10 CRESECNT STREET, ASTORIA, NY, United States, 11105
Address: 22-10 CRESCENT ST, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G.K. FOOD VENDING CORP. DOS Process Agent 22-10 CRESCENT ST, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
GEORGIOS KROKIDAS Chief Executive Officer 22-10 CRESCENT STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2006-03-22 2020-07-09 Address 38-35 CRESCENT ST, ASTORIA, NY, 11101, 3601, USA (Type of address: Service of Process)
2002-02-11 2020-07-09 Address 38-35 CRESCENT ST, ASTORIA, NY, 11101, 3601, USA (Type of address: Chief Executive Officer)
2002-02-11 2006-03-22 Address 38-35 CRESCENT ST, ASTORIA, NY, 11101, 3601, USA (Type of address: Service of Process)
2002-02-11 2006-03-22 Address 38-35 CRESCENT ST, ASTORIA, NY, 11101, 3601, USA (Type of address: Principal Executive Office)
1996-11-20 2002-02-11 Address 38-35 CRESCENT ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1996-11-20 2002-02-11 Address 38-35 CRESCENT ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
1996-11-20 2002-02-11 Address 38-35 CRESCENT ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1988-02-08 1996-11-20 Address 8 WEST 40TH ST., SUITE 900, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709061644 2020-07-09 BIENNIAL STATEMENT 2020-02-01
180306006546 2018-03-06 BIENNIAL STATEMENT 2018-02-01
160422006179 2016-04-22 BIENNIAL STATEMENT 2016-02-01
140515002363 2014-05-15 BIENNIAL STATEMENT 2014-02-01
120316002174 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100224002534 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080207002841 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060322002158 2006-03-22 BIENNIAL STATEMENT 2006-02-01
040203002909 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020211002149 2002-02-11 BIENNIAL STATEMENT 2002-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1699695 Intrastate Non-Hazmat 2007-10-18 - - 2 2 Private(Property)
Legal Name G K FOOD VENDING CORP
DBA Name -
Physical Address 38-35 CRESCENT ST, LONG ISLAND CITY, NY, 11101, US
Mailing Address 38-35 CRESCENT ST, LONG ISLAND CITY, NY, 11101, US
Phone (718) 706-0226
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State