Search icon

JACK MINTZ POULTRY, INC.

Company Details

Name: JACK MINTZ POULTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1960 (64 years ago)
Date of dissolution: 28 Nov 2006
Entity Number: 134057
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 111 THATFORD AVENUE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL LEVY Chief Executive Officer 111 THATFORD AVENUE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 THATFORD AVENUE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
1993-02-01 1993-12-20 Address 53 3RD PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1993-02-01 1993-12-20 Address 53 3RD PLACE, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1960-12-27 1993-12-20 Address 111 THATFORD AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061128000019 2006-11-28 CERTIFICATE OF DISSOLUTION 2006-11-28
050105002465 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021120002552 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001219002244 2000-12-19 BIENNIAL STATEMENT 2000-12-01
981214002243 1998-12-14 BIENNIAL STATEMENT 1998-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-11-09
Type:
FollowUp
Address:
111 THATFORD AVENUE, New York -Richmond, NY, 11212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-10-17
Type:
Planned
Address:
111 THATFORD AVE, New York -Richmond, NY, 11212
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State