Search icon

CLEMENTE'S FINE FOOD LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEMENTE'S FINE FOOD LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1988 (37 years ago)
Entity Number: 1250267
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 138 AVE T, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLEMENTE AQUILINO DOS Process Agent 138 AVE T, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
CLEMENTE AQUILINO Chief Executive Officer 138 AVE T, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1998-05-13 2000-05-09 Address 138 AVE T., BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1998-05-13 2000-05-09 Address 138 AVE T., BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1998-05-13 2000-05-09 Address 138 AVE T., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1992-12-10 1998-05-13 Address 138 AVE T, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1992-12-10 1998-05-13 Address 138 AVE T, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120530002585 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100513002151 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080508003551 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060502003090 2006-05-02 BIENNIAL STATEMENT 2006-04-01
020326002496 2002-03-26 BIENNIAL STATEMENT 2002-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2688390 SCALE-01 INVOICED 2017-11-02 60 SCALE TO 33 LBS
2462251 SCALE-01 INVOICED 2016-10-05 60 SCALE TO 33 LBS
2055274 SCALE-01 INVOICED 2015-04-22 60 SCALE TO 33 LBS
120588 WH VIO INVOICED 2009-07-15 150 WH - W&M Hearable Violation
312110 CNV_SI INVOICED 2009-06-23 100 SI - Certificate of Inspection fee (scales)
109297 CL VIO INVOICED 2009-05-19 250 CL - Consumer Law Violation
295881 CNV_SI INVOICED 2007-07-24 60 SI - Certificate of Inspection fee (scales)
285115 CNV_SI INVOICED 2006-09-27 40 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State