Name: | CJT MEAT MARKET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1990 (35 years ago) |
Entity Number: | 1474015 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 689 STANLEY AVE, BROOKLYN, NY, United States, 11207 |
Address: | 689 STANLEY AVENUE, BROOKLYN, NY, United States, 11207 |
Contact Details
Phone +1 718-272-3848
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 689 STANLEY AVENUE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
GILBERTO SANCHAZ | Chief Executive Officer | 115-31 117TH STREET, SOUTH OZONE PARK, NY, United States, 11420 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1045827-DCA | Inactive | Business | 2009-06-10 | 2013-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-18 | 2008-12-05 | Address | 759 CHEVELAND ST, 2ND FL, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121029002314 | 2012-10-29 | BIENNIAL STATEMENT | 2012-09-01 |
101201002778 | 2010-12-01 | BIENNIAL STATEMENT | 2010-09-01 |
081205002509 | 2008-12-05 | BIENNIAL STATEMENT | 2008-09-01 |
060927002401 | 2006-09-27 | BIENNIAL STATEMENT | 2006-09-01 |
041029002814 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
020906002460 | 2002-09-06 | BIENNIAL STATEMENT | 2002-09-01 |
000918002031 | 2000-09-18 | BIENNIAL STATEMENT | 2000-09-01 |
900911000160 | 1990-09-11 | CERTIFICATE OF INCORPORATION | 1990-09-11 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-02-22 | No data | 689 STANLEY AVE, Brooklyn, BROOKLYN, NY, 11207 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-04-08 | No data | 689 STANLEY AVE, Brooklyn, BROOKLYN, NY, 11207 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-04-30 | No data | 689 STANLEY AVE, Brooklyn, BROOKLYN, NY, 11207 | Out of Business | 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 |
---|---|---|---|---|---|
201303 | LL VIO | INVOICED | 2013-09-04 | 1000 | LL - License Violation |
216513 | SS VIO | INVOICED | 2013-09-04 | 50 | SS - State Surcharge (Tobacco) |
216515 | TP VIO | INVOICED | 2013-09-04 | 500 | TP - Tobacco Fine Violation |
216514 | TS VIO | INVOICED | 2013-09-04 | 1000 | TS - State Fines (Tobacco) |
351853 | LATE | INVOICED | 2013-07-24 | 100 | Scale Late Fee |
351854 | CNV_SI | INVOICED | 2013-06-21 | 60 | SI - Certificate of Inspection fee (scales) |
425006 | RENEWAL | INVOICED | 2011-12-14 | 110 | CRD Renewal Fee |
168500 | WH VIO | INVOICED | 2011-09-15 | 50 | WH - W&M Hearable Violation |
329152 | CNV_SI | INVOICED | 2011-09-14 | 60 | SI - Certificate of Inspection fee (scales) |
425007 | RENEWAL | INVOICED | 2009-11-23 | 110 | CRD Renewal Fee |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State