Search icon

DOUBLE C FOOD CORP.

Company Details

Name: DOUBLE C FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1989 (36 years ago)
Date of dissolution: 08 Jul 2016
Entity Number: 1375005
ZIP code: 10004
County: Queens
Place of Formation: New York
Address: 26 BROADWAY, NEW YORK, NY, United States, 10004
Principal Address: 99-01 63RD ROAD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINKEL GOLDSTEIN BERZOW ROSENBLOOM & NASH, LLP DOS Process Agent 26 BROADWAY, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
ALEX CABRERA Chief Executive Officer 99-01 63RD ROAD, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1999-09-02 2003-07-30 Address 4332 WHITE PLAINS RD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
1999-09-02 2003-07-30 Address 4332 WHITE PLAINS RD, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
1989-08-08 1999-09-02 Address ROSENBLOOM, 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160708000296 2016-07-08 CERTIFICATE OF DISSOLUTION 2016-07-08
130905002140 2013-09-05 BIENNIAL STATEMENT 2013-08-01
110816002146 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090805002252 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070810002423 2007-08-10 BIENNIAL STATEMENT 2007-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2074031 SCALE-01 INVOICED 2015-05-08 120 SCALE TO 33 LBS
1820077 WM VIO INVOICED 2014-10-01 600 WM - W&M Violation
1814088 SCALE-01 INVOICED 2014-09-30 160 SCALE TO 33 LBS
221671 WH VIO INVOICED 2013-06-19 300 WH - W&M Hearable Violation
221672 WH VIO INVOICED 2013-06-19 100 WH - W&M Hearable Violation
209435 OL VIO INVOICED 2013-06-18 221 OL - Other Violation
351590 CNV_SI INVOICED 2013-06-14 180 SI - Certificate of Inspection fee (scales)
151512 CNV_IP INVOICED 2011-02-09 260 IP - Item Pricing Fine
169936 WH VIO INVOICED 2011-02-09 450 WH - W&M Hearable Violation
145158 CL VIO INVOICED 2011-02-07 60 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-29 Pleaded NO FALSE LABELS 2 2 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State