Search icon

195 CLAREMONT FOOD INC.

Company Details

Name: 195 CLAREMONT FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1988 (36 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1308729
ZIP code: 10451
County: New York
Place of Formation: New York
Address: 247 EAST 149TH ST, BRONX, NY, United States, 10451

Contact Details

Phone +1 212-865-9523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%MANUEL VIDAL DOS Process Agent 247 EAST 149TH ST, BRONX, NY, United States, 10451

Licenses

Number Status Type Date End date
1042064-DCA Inactive Business 2009-05-01 2012-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2141187 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090417000117 2009-04-17 ANNULMENT OF DISSOLUTION 2009-04-17
DP-1301591 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B710613-3 1988-11-23 CERTIFICATE OF INCORPORATION 1988-11-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
348995 CNV_SI INVOICED 2013-05-13 60 SI - Certificate of Inspection fee (scales)
164430 PL VIO INVOICED 2011-07-19 1000 PL - Padlock Violation
165065 TP VIO INVOICED 2011-04-22 1500 TP - Tobacco Fine Violation
165066 SS VIO INVOICED 2011-04-22 50 SS - State Surcharge (Tobacco)
165064 TS VIO INVOICED 2011-04-22 1000 TS - State Fines (Tobacco)
472004 RENEWAL INVOICED 2010-11-22 110 CRD Renewal Fee
472005 RENEWAL INVOICED 2009-05-04 110 Cigarette Retail Dealer Renewal Fee
99992 PL VIO INVOICED 2008-10-14 75 PL - Padlock Violation
61298 WS VIO INVOICED 2006-06-21 50 WS - W&H Non-Hearable Violation
472006 RENEWAL INVOICED 2004-09-16 110 CRD Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2007-12-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HERNANDEZ,
Party Role:
Plaintiff
Party Name:
195 CLAREMONT FOOD INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State