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
Name | Role | Address |
---|---|---|
NICHOLAS A PICHARDO | Chief Executive Officer | 145-44 FARMERS BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145-44 FARMERS BLVD, JAMAICA, NY, United States, 11434 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1042338-DCA | Inactive | Business | 2000-10-27 | 2006-12-31 |
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) |
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 |
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 |
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 |
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