Search icon

F G W J FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: F G W J FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1991 (34 years ago)
Entity Number: 1552860
ZIP code: 10009
County: Westchester
Place of Formation: New York
Address: 409-427 EAST 14TH ST, NEW YORK, NY, United States, 10009
Principal Address: 409 EAST 14TH ST, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE FALZON Chief Executive Officer 409 EAST 14TH ST, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 409-427 EAST 14TH ST, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
1993-01-11 2013-07-02 Address 409 E 14 ST, NEW YORK CITY, NY, 10009, USA (Type of address: Chief Executive Officer)
1993-01-11 2013-07-02 Address 409 E 14 ST, NEW YORK CITY, NY, 10009, USA (Type of address: Principal Executive Office)
1991-11-15 1997-06-06 Address 409-427 EAST 14TH ST., NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1991-06-04 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-06-04 1991-11-15 Address 675 EAST LINCOLN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130702002226 2013-07-02 BIENNIAL STATEMENT 2013-06-01
090610002126 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070608002536 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050815002116 2005-08-15 BIENNIAL STATEMENT 2005-06-01
010612002501 2001-06-12 BIENNIAL STATEMENT 2001-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
342372 CNV_SI INVOICED 2012-09-12 80 SI - Certificate of Inspection fee (scales)
342371 CNV_SI INVOICED 2012-09-10 240 SI - Certificate of Inspection fee (scales)
167841 WH VIO INVOICED 2011-09-28 100 WH - W&M Hearable Violation
325064 CNV_SI INVOICED 2011-09-27 20 SI - Certificate of Inspection fee (scales)
323379 CNV_SI INVOICED 2011-02-04 300 SI - Certificate of Inspection fee (scales)
315962 CNV_SI INVOICED 2010-08-11 300 SI - Certificate of Inspection fee (scales)
120994 WH VIO INVOICED 2009-11-05 300 WH - W&M Hearable Violation
107086 WH VIO INVOICED 2008-08-08 2400 WH - W&M Hearable Violation
304229 CNV_SI INVOICED 2008-05-23 260 SI - Certificate of Inspection fee (scales)
289260 CNV_SI INVOICED 2007-01-23 280 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State