Search icon

JOSTINO FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSTINO FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1988 (37 years ago)
Date of dissolution: 24 Apr 2009
Entity Number: 1287173
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 2115 PITKIN AVENUE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-385-0473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSE TAVEROS DOS Process Agent 2115 PITKIN AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
JOSE TAVEROS Chief Executive Officer 2115 PITKIN AVENUE, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
1077053-DCA Inactive Business 2001-04-09 2009-12-31

History

Start date End date Type Value
1988-08-25 1993-03-30 Address 2115 PITKIN AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090424000778 2009-04-24 CERTIFICATE OF DISSOLUTION 2009-04-24
060901002647 2006-09-01 BIENNIAL STATEMENT 2006-08-01
040909002320 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020731002461 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000810002113 2000-08-10 BIENNIAL STATEMENT 2000-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
94390 CL VIO INVOICED 2008-03-19 250 CL - Consumer Law Violation
107762 WS VIO INVOICED 2008-03-19 60 WS - W&H Non-Hearable Violation
302426 CNV_SI INVOICED 2008-03-13 160 SI - Certificate of Inspection fee (scales)
442911 RENEWAL INVOICED 2007-11-26 110 CRD Renewal Fee
80283 CL VIO INVOICED 2007-08-01 250 CL - Consumer Law Violation
291819 CNV_SI INVOICED 2007-07-25 140 SI - Certificate of Inspection fee (scales)
62576 CL VIO INVOICED 2006-11-29 250 CL - Consumer Law Violation
442912 RENEWAL INVOICED 2005-10-26 110 CRD Renewal Fee
54185 SS VIO INVOICED 2005-10-11 50 SS - State Surcharge (Tobacco)
54186 TP VIO INVOICED 2005-10-11 750 TP - Tobacco Fine Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State