Search icon

BEACH MEAT & PRODUCE CORP.

Company Details

Name: BEACH MEAT & PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1988 (37 years ago)
Date of dissolution: 03 Feb 2009
Entity Number: 1245790
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 1481-1485 BEACH AVENUE, BRONX, NY, United States, 10460
Principal Address: 70-37 66TH PL, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-828-0852

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1481-1485 BEACH AVENUE, BRONX, NY, United States, 10460

Chief Executive Officer

Name Role Address
JOSE TORRES Chief Executive Officer 1481-1485 BEACH AVENUE, BRONX, NY, United States, 10460

Licenses

Number Status Type Date End date
1048381-DCA Inactive Business 2003-12-31 2009-12-31

History

Start date End date Type Value
1994-06-09 1998-06-09 Address 501-507 JACKSON STREET, HOBOKEN, NJ, 07030, USA (Type of address: Principal Executive Office)
1988-03-22 1994-06-09 Address 1481-1485 BEACH AVE, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090203000072 2009-02-03 CERTIFICATE OF DISSOLUTION 2009-02-03
040603002060 2004-06-03 BIENNIAL STATEMENT 2004-03-01
020501002444 2002-05-01 BIENNIAL STATEMENT 2002-03-01
000404002182 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980609002894 1998-06-09 BIENNIAL STATEMENT 1998-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
94903 CL VIO INVOICED 2008-06-12 250 CL - Consumer Law Violation
299854 CNV_SI INVOICED 2008-06-09 120 SI - Certificate of Inspection fee (scales)
424319 RENEWAL INVOICED 2008-01-03 110 CRD Renewal Fee
77546 WH VIO INVOICED 2006-08-09 150 WH - W&M Hearable Violation
61819 CL VIO INVOICED 2006-08-01 1250 CL - Consumer Law Violation
284814 CNV_SI INVOICED 2006-05-17 140 SI - Certificate of Inspection fee (scales)
424320 RENEWAL INVOICED 2005-11-04 110 CRD Renewal Fee
55063 TP VIO INVOICED 2005-08-09 750 TP - Tobacco Fine Violation
55062 TS VIO INVOICED 2005-08-09 500 TS - State Fines (Tobacco)
55064 SS VIO INVOICED 2005-08-09 50 SS - State Surcharge (Tobacco)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State