Search icon

VESDEL FOODS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VESDEL FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1989 (36 years ago)
Entity Number: 1374989
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 26 VESEY STREET, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 VESEY STREET, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
PETER TRAVLOS Chief Executive Officer 37-11 BERN RD, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
1993-04-13 2011-09-06 Address 157-18 11TH AVENUE, BEACHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
1989-08-08 1993-04-13 Address 26 VESEY STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130829002082 2013-08-29 BIENNIAL STATEMENT 2013-08-01
110906002026 2011-09-06 BIENNIAL STATEMENT 2011-08-01
090803002461 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070906002490 2007-09-06 BIENNIAL STATEMENT 2007-08-01
051101002148 2005-11-01 BIENNIAL STATEMENT 2005-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2790719 WM VIO INVOICED 2018-05-16 100 WM - W&M Violation
2786471 CL VIO CREDITED 2018-05-04 175 CL - Consumer Law Violation
2786472 WM VIO CREDITED 2018-05-04 100 WM - W&M Violation
2782793 SCALE-01 INVOICED 2018-04-27 20 SCALE TO 33 LBS
2663380 WM VIO INVOICED 2017-09-07 150 WM - W&M Violation
2525864 WM VIO INVOICED 2017-01-03 50 WM - W&M Violation
2513700 SCALE-01 INVOICED 2016-12-15 20 SCALE TO 33 LBS
197581 WH VIO INVOICED 2012-04-25 100 WH - W&M Hearable Violation
337904 CNV_SI INVOICED 2012-04-24 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-27 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data
2018-04-27 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2017-08-31 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2016-12-08 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Court Cases

Court Case Summary

Filing Date:
2013-06-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GUZMAN,
Party Role:
Plaintiff
Party Name:
VESDEL FOODS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State