Search icon

135-46 K FOOD CORP.

Company Details

Name: 135-46 K FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1989 (36 years ago)
Entity Number: 1325853
ZIP code: 10553
County: Bronx
Place of Formation: New York
Address: 444 SOUTH FULTON AVE, MOUNT VERNON, NY, United States, 10553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
135-46 K FOOD CORP. DOS Process Agent 444 SOUTH FULTON AVE, MOUNT VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
SYDNEY KATZ Chief Executive Officer 444 SOUTH FULTON AVE, MOUNT VERNON, NY, United States, 10553

History

Start date End date Type Value
2002-05-02 2021-02-04 Address 444 SOUTH FULTON AVE, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)
1993-02-24 2002-05-02 Address 78 VALLEY VIEW DR., STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)
1993-02-24 2002-05-02 Address 2123 WILLIAMSBRIDGE RD., BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1993-02-24 2002-05-02 Address 2123 WILLIAMSBRIDGE RD., BRONX, NY, 10461, USA (Type of address: Service of Process)
1989-02-14 1993-02-24 Address 2123 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204060250 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190205060188 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007617 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150206006500 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130205007078 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110304002107 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090129002346 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070222002357 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050322002830 2005-03-22 BIENNIAL STATEMENT 2005-02-01
030206002459 2003-02-06 BIENNIAL STATEMENT 2003-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-23 No data 13546 LEFFERTS BLVD, Queens, SOUTH OZONE PARK, NY, 11420 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-11 No data 13546 LEFFERTS BLVD, Queens, SOUTH OZONE PARK, NY, 11420 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-24 No data 13546 LEFFERTS BLVD, Queens, SOUTH OZONE PARK, NY, 11420 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2657071 WM VIO INVOICED 2017-08-18 600 WM - W&M Violation
2657070 OL VIO INVOICED 2017-08-18 500 OL - Other Violation
2594090 WM VIO CREDITED 2017-04-21 600 WM - W&M Violation
2594089 OL VIO CREDITED 2017-04-21 500 OL - Other Violation
2544407 WM VIO CREDITED 2017-01-31 300 WM - W&M Violation
2544406 OL VIO CREDITED 2017-01-31 250 OL - Other Violation
2534469 SCALE-01 INVOICED 2017-01-18 180 SCALE TO 33 LBS
121455 WH VIO INVOICED 2009-05-21 900 WH - W&M Hearable Violation
121456 WH VIO INVOICED 2009-05-21 300 WH - W&M Hearable Violation
109598 CNV_IP INVOICED 2009-05-08 500 IP - Item Pricing Fine

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-11 Default Decision CUSTOMER SCALE REQUIRED 1 No data 1 No data
2017-01-11 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data

Date of last update: 27 Feb 2025

Sources: New York Secretary of State