Search icon

145 FOOD CENTER INC.

Company Details

Name: 145 FOOD CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1989 (35 years ago)
Entity Number: 1394756
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 145-44 FARMERS BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-528-8888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS A PICHARDO Chief Executive Officer 145-44 FARMERS BLVD, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-44 FARMERS BLVD, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
1042338-DCA Inactive Business 2000-10-27 2006-12-31

History

Start date End date Type Value
2003-11-06 2016-02-09 Address 145-44 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1992-11-17 2003-11-06 Address 145-44 FARMERS BLVD, SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Chief Executive Officer)
1992-11-17 2003-11-06 Address 145-44 FARMERS BLVD, SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Principal Executive Office)
1989-11-01 2003-11-06 Address 145-44 FARMERS BLVD, SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160209002012 2016-02-09 AMENDMENT TO BIENNIAL STATEMENT 2015-11-01
131210002491 2013-12-10 BIENNIAL STATEMENT 2013-11-01
111214002228 2011-12-14 BIENNIAL STATEMENT 2011-11-01
091118002549 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071126002823 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051215002528 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031106002649 2003-11-06 BIENNIAL STATEMENT 2003-11-01
010601000674 2001-06-01 ANNULMENT OF DISSOLUTION 2001-06-01
DP-999372 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
921117002952 1992-11-17 BIENNIAL STATEMENT 1992-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-04 No data 14544 FARMERS BLVD, Queens, JAMAICA, NY, 11434 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-21 No data 14544 FARMERS BLVD, Queens, JAMAICA, NY, 11434 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3332635 OL VIO INVOICED 2021-05-24 312.5 OL - Other Violation
3332634 CL VIO INVOICED 2021-05-24 175 CL - Consumer Law Violation
3332374 SCALE-01 INVOICED 2021-05-21 160 SCALE TO 33 LBS
299996 CNV_SI INVOICED 2008-03-12 140 SI - Certificate of Inspection fee (scales)
291062 CNV_SI INVOICED 2007-10-30 180 SI - Certificate of Inspection fee (scales)
281346 CNV_SI INVOICED 2006-04-07 140 SI - Certificate of Inspection fee (scales)
539099 RENEWAL INVOICED 2004-12-17 110 CRD Renewal Fee
539100 RENEWAL INVOICED 2003-01-13 110 CRD Renewal Fee
11977 CL VIO INVOICED 2002-11-22 75 CL - Consumer Law Violation
12739 LL VIO INVOICED 2002-11-22 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-21 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2021-05-21 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 15 15 No data No data
2021-05-21 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 1 1 No data No data

Date of last update: 26 Feb 2025

Sources: New York Secretary of State