Search icon

120 NORTH MAIN STREET MEAT CORP.

Company Details

Name: 120 NORTH MAIN STREET MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1989 (36 years ago)
Entity Number: 1391035
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 120 N Main St, Freeport, NY, United States, 11520
Principal Address: 120 N MAIN ST, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
120 NORTH MAIN STREET MEAT CORP DOS Process Agent 120 N Main St, Freeport, NY, United States, 11520

Chief Executive Officer

Name Role Address
JOSE M GUTIERREZ Chief Executive Officer 120 N MAIN ST, FREEPORT, NY, United States, 11520

Form 5500 Series

Employer Identification Number (EIN):
112985871
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 120 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-31 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-20 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-18 2022-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201043537 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220815002120 2022-08-15 BIENNIAL STATEMENT 2021-10-01
190124060383 2019-01-24 BIENNIAL STATEMENT 2017-10-01
131029002137 2013-10-29 BIENNIAL STATEMENT 2013-10-01
121002006077 2012-10-02 BIENNIAL STATEMENT 2011-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State