Name: | CHARLES SCATURRO & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1963 (62 years ago) |
Entity Number: | 155523 |
ZIP code: | 11004 |
County: | Queens |
Place of Formation: | New York |
Address: | 258-01 Hillside Ave, Glen Oaks, NY, United States, 11004 |
Principal Address: | 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11004 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCATURRO EMPLOYEES PROFIT SHARING PLAN AND TRUST | 2022 | 111290871 | 2024-01-23 | CHARLES SCATURRO & SONS, INC. | 9 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-01-23 |
Name of individual signing | CHARLES SCATURRO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1981-09-01 |
Business code | 445110 |
Sponsor’s telephone number | 7183471101 |
Plan sponsor’s address | 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004 |
Signature of
Role | Plan administrator |
Date | 2023-01-11 |
Name of individual signing | CHARLES SCATURRO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1981-09-01 |
Business code | 445110 |
Sponsor’s telephone number | 7183471101 |
Plan sponsor’s address | 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004 |
Signature of
Role | Plan administrator |
Date | 2022-02-15 |
Name of individual signing | CHARLES SCATURRO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1981-09-01 |
Business code | 445110 |
Sponsor’s telephone number | 7183471101 |
Plan sponsor’s address | 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004 |
Signature of
Role | Plan administrator |
Date | 2021-02-17 |
Name of individual signing | CHARLES P SCATURRO |
Role | Employer/plan sponsor |
Date | 2021-02-17 |
Name of individual signing | CHARLES P. SCATURRO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1981-09-01 |
Business code | 445110 |
Sponsor’s telephone number | 7183471101 |
Plan sponsor’s address | 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004 |
Signature of
Role | Plan administrator |
Date | 2020-02-20 |
Name of individual signing | CHARLES P SCATURRO |
Role | Employer/plan sponsor |
Date | 2020-02-20 |
Name of individual signing | CHARLES P. SCATURRO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1981-09-01 |
Business code | 445110 |
Sponsor’s telephone number | 7183471101 |
Plan sponsor’s address | 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004 |
Signature of
Role | Plan administrator |
Date | 2018-12-28 |
Name of individual signing | CHARLES P SCATURRO |
Role | Employer/plan sponsor |
Date | 2018-12-28 |
Name of individual signing | CHARLES P. SCATURRO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1981-09-01 |
Business code | 445110 |
Sponsor’s telephone number | 7183471101 |
Plan sponsor’s address | 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004 |
Signature of
Role | Plan administrator |
Date | 2017-12-28 |
Name of individual signing | CHARLES P SCATURRO |
Role | Employer/plan sponsor |
Date | 2017-12-28 |
Name of individual signing | CHARLES P. SCATURRO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1981-09-01 |
Business code | 445110 |
Sponsor’s telephone number | 7183471101 |
Plan sponsor’s address | 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004 |
Signature of
Role | Plan administrator |
Date | 2017-02-22 |
Name of individual signing | CHARLES P SCATURRO |
Role | Employer/plan sponsor |
Date | 2017-02-22 |
Name of individual signing | CHARLES P. SCATURRO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1981-09-01 |
Business code | 445110 |
Sponsor’s telephone number | 7183471101 |
Plan sponsor’s address | 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004 |
Signature of
Role | Plan administrator |
Date | 2016-02-11 |
Name of individual signing | CHARLES P SCATURRO |
Role | Employer/plan sponsor |
Date | 2016-02-11 |
Name of individual signing | CHARLES P. SCATURRO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1981-09-01 |
Business code | 445110 |
Sponsor’s telephone number | 7183471101 |
Plan sponsor’s address | 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004 |
Signature of
Role | Plan administrator |
Date | 2014-11-12 |
Name of individual signing | CHARLES P SCATURRO |
Name | Role | Address |
---|---|---|
CHARLES P. SCATURRO | Chief Executive Officer | 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11004 |
Name | Role | Address |
---|---|---|
CHARLES SCATURRO & SONS, INC. | DOS Process Agent | 258-01 Hillside Ave, Glen Oaks, NY, United States, 11004 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0081-21-106751 | Alcohol sale | 2024-07-02 | 2024-07-02 | 2027-06-30 | 84 39 41 43 JAMAICA AVE, WOODHAVEN, New York, 11421 | Grocery Store |
0081-21-109575 | Alcohol sale | 2024-07-02 | 2024-07-02 | 2027-06-30 | 6301 11TH AVENUE, BROOKLYN, New York, 11219 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2023-04-04 | Address | 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer) |
2018-04-26 | 2023-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-06-09 | 2023-04-04 | Address | 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process) |
1993-06-09 | 2023-04-04 | Address | 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer) |
1987-05-12 | 1993-06-09 | Address | 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, 1620, USA (Type of address: Service of Process) |
1971-12-30 | 2018-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1963-03-21 | 1987-05-12 | Address | 180 WOODBINE ST., BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
1963-03-21 | 1971-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230404003078 | 2023-04-04 | BIENNIAL STATEMENT | 2023-03-01 |
210302061100 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305060574 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
180426000486 | 2018-04-26 | CERTIFICATE OF AMENDMENT | 2018-04-26 |
170301006730 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
151006006668 | 2015-10-06 | BIENNIAL STATEMENT | 2015-03-01 |
130321002142 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110325002450 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090227002871 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
070329002087 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-05-03 | No data | 8439 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-01-19 | No data | 8439 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-05-27 | No data | 8439 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-10-29 | No data | 8439 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-01-23 | No data | 8439 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-05-08 | No data | 8439 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-23 | No data | 8439 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-03-28 | No data | 8439 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 | Violation Issued | 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 |
---|---|---|---|---|---|
3444749 | SCALE-01 | INVOICED | 2022-05-05 | 160 | SCALE TO 33 LBS |
3285970 | SCALE-01 | INVOICED | 2021-01-21 | 180 | SCALE TO 33 LBS |
3285436 | OL VIO | INVOICED | 2021-01-20 | 187.5 | OL - Other Violation |
3123100 | NGC | INVOICED | 2019-12-05 | 20 | No Good Check Fee |
3112234 | SCALE-01 | INVOICED | 2019-11-06 | 160 | SCALE TO 33 LBS |
2741407 | OL VIO | INVOICED | 2018-02-08 | 250 | OL - Other Violation |
2734963 | SCALE-01 | INVOICED | 2018-01-29 | 120 | SCALE TO 33 LBS |
2612950 | SCALE-01 | INVOICED | 2017-05-17 | 140 | SCALE TO 33 LBS |
2312497 | SCALE-01 | INVOICED | 2016-03-30 | 160 | SCALE TO 33 LBS |
2039165 | SCALE-01 | INVOICED | 2015-04-07 | 80 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-01-19 | Pleaded | PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE | 1 | 1 | No data | No data |
2018-01-23 | Pleaded | PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE | 2 | 2 | No data | No data |
2015-03-28 | Pleaded | 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. | 6 | 6 | No data | No data |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State