BLUE STAR FOOD & PAPER, INC.

Name: | BLUE STAR FOOD & PAPER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1989 (36 years ago) |
Entity Number: | 1362644 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 1233 UTICA AVE, BROOKLYN, NY, United States, 11203 |
Principal Address: | SHRI PERSAUD, 1233 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHRI PERSAUD | Chief Executive Officer | 1233 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1233 UTICA AVE, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-29 | 2007-06-21 | Address | 1209 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 2007-06-21 | Address | SHRI PERSAUD, 1209 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
1989-06-20 | 2001-10-26 | Address | BLUE STAR, 1209 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130627002156 | 2013-06-27 | BIENNIAL STATEMENT | 2013-06-01 |
110720002173 | 2011-07-20 | BIENNIAL STATEMENT | 2011-06-01 |
090602002198 | 2009-06-02 | BIENNIAL STATEMENT | 2009-06-01 |
070621002271 | 2007-06-21 | BIENNIAL STATEMENT | 2007-06-01 |
030529002095 | 2003-05-29 | BIENNIAL STATEMENT | 2003-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2717474 | SCALE-01 | INVOICED | 2017-12-29 | 40 | SCALE TO 33 LBS |
1650338 | CL VIO | INVOICED | 2014-04-11 | 350 | CL - Consumer Law Violation |
1617757 | CL VIO | CREDITED | 2014-03-11 | 175 | CL - Consumer Law Violation |
1608553 | SCALE-01 | INVOICED | 2014-03-04 | 80 | SCALE TO 33 LBS |
324392 | CNV_SI | INVOICED | 2011-03-15 | 80 | SI - Certificate of Inspection fee (scales) |
12316 | CL VIO | INVOICED | 2003-04-17 | 225 | CL - Consumer Law Violation |
17985 | WH VIO | INVOICED | 2003-03-26 | 200 | WH - W&M Hearable Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-02-25 | Default Decision | REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State