Search icon

A&L PORK STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A&L PORK STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1988 (37 years ago)
Entity Number: 1284057
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6319 18TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY TURRIGIANO Chief Executive Officer 6319 18TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6319 18TH AVENUE, BROOKLYN, NY, United States, 11204

Licenses

Number Type Address
611330 Retail grocery store 6319 18TH AVE, BROOKLYN, NY, 11204

History

Start date End date Type Value
1993-05-28 1993-10-12 Address 1906 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-05-28 1993-10-12 Address 6319 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1993-05-28 1993-10-12 Address 6319 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1988-08-11 1993-05-28 Address 6319 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141107006598 2014-11-07 BIENNIAL STATEMENT 2014-08-01
121029002059 2012-10-29 BIENNIAL STATEMENT 2012-08-01
100826002669 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080812002060 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060731002606 2006-07-31 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3171652 SCALE-01 INVOICED 2020-03-31 60 SCALE TO 33 LBS
2648570 WM VIO INVOICED 2017-07-28 25 WM - W&M Violation
2646516 SCALE-01 INVOICED 2017-07-25 60 SCALE TO 33 LBS
221496 WH VIO INVOICED 2013-09-19 60 WH - W&M Hearable Violation
349197 CNV_SI INVOICED 2013-09-11 60 SI - Certificate of Inspection fee (scales)
340704 CNV_SI INVOICED 2012-11-28 60 SI - Certificate of Inspection fee (scales)
171639 WS VIO INVOICED 2011-08-11 60 WS - W&H Non-Hearable Violation
326344 CNV_SI INVOICED 2011-08-09 60 SI - Certificate of Inspection fee (scales)
314910 CNV_SI INVOICED 2010-12-03 60 SI - Certificate of Inspection fee (scales)
312169 CNV_SI INVOICED 2009-09-08 60 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-18 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15200.00
Total Face Value Of Loan:
15200.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State