Name: | UNITED MEAT MARKET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1989 (36 years ago) |
Entity Number: | 1360481 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 219 - PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO GALLO | DOS Process Agent | 219 - PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ROCCO GALLO | Chief Executive Officer | 1139 82ND ST., BROOKLYN, NY, United States, 11228 |
Number | Type | Address |
---|---|---|
611936 | Retail grocery store | 219 PROSPECT PARK W, BROOKLYN, NY, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-23 | 2015-06-16 | Address | 1139 82ND ST., BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
2001-07-26 | 2003-07-23 | Address | 1139 82ND ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2001-07-26 | 2003-07-23 | Address | 1021 84TH ST, BROOKLYN, NY, 11228, 2925, USA (Type of address: Principal Executive Office) |
1999-06-28 | 2001-07-26 | Address | 219 PROSPECT PARK WEST, BROOKLYN, NY, 11215, 5803, USA (Type of address: Principal Executive Office) |
1999-06-28 | 2001-07-26 | Address | 219 PROSPECT PARK WEST, BROOKLYN, NY, 11215, 5803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221128002298 | 2022-11-28 | BIENNIAL STATEMENT | 2021-06-01 |
170719006215 | 2017-07-19 | BIENNIAL STATEMENT | 2017-06-01 |
150616006259 | 2015-06-16 | BIENNIAL STATEMENT | 2015-06-01 |
130724002015 | 2013-07-24 | BIENNIAL STATEMENT | 2013-06-01 |
110720002060 | 2011-07-20 | BIENNIAL STATEMENT | 2011-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
340445 | CNV_SI | INVOICED | 2012-06-12 | 80 | SI - Certificate of Inspection fee (scales) |
304856 | CNV_SI | INVOICED | 2008-04-16 | 80 | SI - Certificate of Inspection fee (scales) |
291357 | CNV_SI | INVOICED | 2007-07-24 | 80 | SI - Certificate of Inspection fee (scales) |
282428 | CNV_SI | INVOICED | 2006-02-27 | 80 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-09-24 | Pleaded | PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE | 2 | No data | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State