Search icon

AMRON FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMRON FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1990 (35 years ago)
Entity Number: 1491070
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 702 ROCKAWAY AVENUE, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 718-922-1769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 702 ROCKAWAY AVENUE, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
SALEH ALI AMARI Chief Executive Officer 702 ROCKAWAY AVENUE, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date End date
1042438-DCA Inactive Business 2003-04-08 2006-12-31

Filings

Filing Number Date Filed Type Effective Date
041224002361 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021216002541 2002-12-16 BIENNIAL STATEMENT 2002-11-01
010206002443 2001-02-06 BIENNIAL STATEMENT 2000-11-01
981229002794 1998-12-29 BIENNIAL STATEMENT 1998-11-01
970106002036 1997-01-06 BIENNIAL STATEMENT 1996-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
53883 SS VIO INVOICED 2005-03-24 50 SS - State Surcharge (Tobacco)
53882 TP VIO INVOICED 2005-03-24 2500 TP - Tobacco Fine Violation
53881 TS VIO INVOICED 2005-03-24 2000 TS - State Fines (Tobacco)
539402 RENEWAL INVOICED 2004-10-12 110 CRD Renewal Fee
25618 TP VIO INVOICED 2004-01-09 750 TP - Tobacco Fine Violation
539403 RENEWAL INVOICED 2003-04-22 110 Cigarette Retail Dealer Renewal Fee
539401 LICENSE INVOICED 2001-01-02 110 Cigarette Retail Dealer License Fee
3077 TP VIO INVOICED 2000-09-08 1000 TP - Tobacco Fine Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State