Search icon

JUBILAT PROVISIONS, INC.

Company Details

Name: JUBILAT PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1990 (35 years ago)
Entity Number: 1465369
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 608-5TH AVE, BROOKLYN, NY, United States, 11215
Principal Address: 608 5TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 608-5TH AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
STANLEY MYJAK Chief Executive Officer 608-5THA VE, BROOKLYN, NY, United States, 11215

Licenses

Number Type Address
616601 Retail grocery store 608 5TH AVE, BROOKLYN, NY, 11215

History

Start date End date Type Value
1993-12-30 2004-09-28 Address 608 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1993-05-14 2004-09-28 Address 91 WEST 15TH STREET, BAYONNE, NJ, 07002, USA (Type of address: Chief Executive Officer)
1993-05-14 2004-09-28 Address 608 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1990-08-02 1993-12-30 Address 608 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101027002741 2010-10-27 BIENNIAL STATEMENT 2010-08-01
060731002337 2006-07-31 BIENNIAL STATEMENT 2006-08-01
040928002015 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020809002463 2002-08-09 BIENNIAL STATEMENT 2002-08-01
000821002608 2000-08-21 BIENNIAL STATEMENT 2000-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2813685 SCALE-01 INVOICED 2018-07-17 20 SCALE TO 33 LBS
2470796 SCALE-01 INVOICED 2016-10-13 20 SCALE TO 33 LBS
2190865 SCALE-01 INVOICED 2015-10-14 20 SCALE TO 33 LBS
1655000 SCALE-01 INVOICED 2014-04-17 20 SCALE TO 33 LBS
199811 WH VIO INVOICED 2012-09-27 60 WH - W&M Hearable Violation
189610 OL VIO INVOICED 2012-09-12 250 OL - Other Violation
316848 CNV_SI INVOICED 2010-08-23 20 SI - Certificate of Inspection fee (scales)
301562 CNV_SI INVOICED 2008-06-06 40 SI - Certificate of Inspection fee (scales)
271802 CNV_SI INVOICED 2004-10-20 20 SI - Certificate of Inspection fee (scales)
255465 CNV_SI INVOICED 2002-10-18 20 SI - Certificate of Inspection fee (scales)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State