Search icon

TOV CATERERS, INC.

Company Details

Name: TOV CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1962 (63 years ago)
Entity Number: 150707
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 97-22 63RD RD, REGO PARK, NY, United States, 11374
Principal Address: 97-32 63RD RD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT LAZAR Chief Executive Officer 97-22 63RD RD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-22 63RD RD, REGO PARK, NY, United States, 11374

National Provider Identifier

NPI Number:
1861755639

Authorized Person:

Name:
MR. JOSHUA D AARON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332U00000X - Home Delivered Meals
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1998-09-14 2000-09-08 Address 97-22 63RD RD, REGO PARK, NY, 11374, 1639, USA (Type of address: Principal Executive Office)
1993-10-12 2000-09-08 Address 1106 VIRGINIA STREET, FAR ROCKAWAY, NY, 11691, 4838, USA (Type of address: Chief Executive Officer)
1993-10-12 1998-09-14 Address 1106 VIRGINIA STREET, FAR ROCKAWAY, NY, 11691, 4838, USA (Type of address: Principal Executive Office)
1993-10-12 2000-09-08 Address 97-22 63RD ROAD, QUEENS, NY, 11374, USA (Type of address: Service of Process)
1993-06-02 1993-10-12 Address 1106 VIRGINIA STREET, FAR ROCKAWAY, NY, 00000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080917002092 2008-09-17 BIENNIAL STATEMENT 2008-09-01
000908002170 2000-09-08 BIENNIAL STATEMENT 2000-09-01
980914002305 1998-09-14 BIENNIAL STATEMENT 1998-09-01
C262803-2 1998-07-28 ASSUMED NAME CORP INITIAL FILING 1998-07-28
960905002152 1996-09-05 BIENNIAL STATEMENT 1996-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1678734 SCALE-01 INVOICED 2014-05-12 60 SCALE TO 33 LBS
205640 OL VIO INVOICED 2013-05-09 250 OL - Other Violation
335345 CNV_SI INVOICED 2012-01-25 60 SI - Certificate of Inspection fee (scales)
324012 CNV_SI INVOICED 2011-01-24 60 SI - Certificate of Inspection fee (scales)
295574 CNV_SI INVOICED 2007-07-12 60 SI - Certificate of Inspection fee (scales)
286877 CNV_SI INVOICED 2006-09-19 60 SI - Certificate of Inspection fee (scales)
269017 CNV_SI INVOICED 2004-06-02 60 SI - Certificate of Inspection fee (scales)
262258 CNV_SI INVOICED 2003-08-29 80 SI - Certificate of Inspection fee (scales)
246039 CNV_SI INVOICED 2000-12-05 60 SI - Certificate of Inspection fee (scales)
370639 CNV_SI INVOICED 1999-12-28 80 SI - Certificate of Inspection fee (scales)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State