WHITESTONE DAIRY FARM, INC.

Name: | WHITESTONE DAIRY FARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1991 (34 years ago) |
Entity Number: | 1540134 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 22-26 154TH STREET, WHITESTONE, NY, United States, 11357 |
Contact Details
Phone +1 718-460-9022
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AHMED NAHSHEL | Chief Executive Officer | 22-26 154TH STREET, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22-26 154TH STREET, WHITESTONE, NY, United States, 11357 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
634959 | No data | Retail grocery store | No data | No data | No data | 22-26 154TH ST, WHITESTONE, NY, 11357 | No data |
0081-21-109338 | No data | Alcohol sale | 2021-08-10 | 2021-08-10 | 2024-09-30 | 22 26 154TH STREET, WHITESTONE, New York, 11357 | Grocery Store |
2051643-2-DCA | Active | Business | 2017-04-20 | No data | 2024-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-23 | 2007-05-07 | Address | 22-26 154TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1991-04-15 | 2023-08-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-04-15 | 1993-07-23 | Address | 22-26 154TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170309000018 | 2017-03-09 | ANNULMENT OF DISSOLUTION | 2017-03-09 |
DP-2141622 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130425002539 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
111208002291 | 2011-12-08 | BIENNIAL STATEMENT | 2011-04-01 |
090415002396 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3627055 | CL VIO | INVOICED | 2023-04-07 | 150 | CL - Consumer Law Violation |
3602404 | CL VIO | CREDITED | 2023-02-23 | 150 | CL - Consumer Law Violation |
3601362 | SCALE-01 | INVOICED | 2023-02-22 | 20 | SCALE TO 33 LBS |
3556544 | RENEWAL | INVOICED | 2022-11-21 | 200 | Tobacco Retail Dealer Renewal Fee |
3269176 | RENEWAL | INVOICED | 2020-12-14 | 200 | Tobacco Retail Dealer Renewal Fee |
2920695 | RENEWAL | INVOICED | 2018-10-30 | 200 | Tobacco Retail Dealer Renewal Fee |
2770781 | SCALE-01 | INVOICED | 2018-04-04 | 40 | SCALE TO 33 LBS |
2663182 | SCALE-01 | INVOICED | 2017-09-07 | 40 | SCALE TO 33 LBS |
2591701 | LICENSE | INVOICED | 2017-04-17 | 110 | Cigarette Retail Dealer License Fee |
2532182 | DCA-SUS | CREDITED | 2017-01-13 | 82.5 | Suspense Account |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-04-11 | Pleaded | Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. | 1 | No data | No data | No data |
2023-02-21 | Hearing Decision | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | No data | 1 | No data |
2016-01-22 | Settlement (Pre-Hearing) | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2015-01-24 | Settlement (Pre-Hearing) | FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) | 1 | 1 | No data | No data |
2014-07-03 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State