DURSO LEFFERTS BLVD. FOOD CORP.

Name: | DURSO LEFFERTS BLVD. FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1992 (33 years ago) |
Date of dissolution: | 31 Jan 2020 |
Entity Number: | 1628549 |
ZIP code: | 11530 |
County: | Westchester |
Place of Formation: | New York |
Address: | STEVEN KAUFMAN, 1205 MITCHEL FIELD WAY, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DURSO LEFFERTS BLVD. FOOD CORP. | DOS Process Agent | STEVEN KAUFMAN, 1205 MITCHEL FIELD WAY, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
MARK D'URSO | Chief Executive Officer | 122 DORAL GREEN WEST, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-28 | 2016-04-29 | Address | STEVEN KAUFMAN, 87-25 LEFFERTS BLVD, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
2015-04-28 | 2016-04-29 | Address | 87-25 LEFFERTS BLVD, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2015-04-28 | 2016-04-29 | Address | 87-25 LEFFERTS BLVD, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
2008-05-05 | 2015-04-28 | Address | 87-25 LEFFERTS RD, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
2008-05-05 | 2015-04-28 | Address | STEVEN KAUFMAN, 87-25 LEFFERTS RD, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200131000151 | 2020-01-31 | CERTIFICATE OF DISSOLUTION | 2020-01-31 |
160429006083 | 2016-04-29 | BIENNIAL STATEMENT | 2016-04-01 |
150428006007 | 2015-04-28 | BIENNIAL STATEMENT | 2014-04-01 |
120709002562 | 2012-07-09 | BIENNIAL STATEMENT | 2012-04-01 |
100709002421 | 2010-07-09 | BIENNIAL STATEMENT | 2010-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1988269 | OL VIO | INVOICED | 2015-02-18 | 312.5 | OL - Other Violation |
1986088 | SCALE-01 | INVOICED | 2015-02-17 | 400 | SCALE TO 33 LBS |
1788815 | OL VIO | INVOICED | 2014-09-24 | 250 | OL - Other Violation |
1786172 | SCALE-01 | INVOICED | 2014-09-19 | 360 | SCALE TO 33 LBS |
351557 | CNV_SI | INVOICED | 2013-07-30 | 20 | SI - Certificate of Inspection fee (scales) |
209286 | OL VIO | INVOICED | 2013-01-14 | 638 | OL - Other Violation |
221548 | WH VIO | INVOICED | 2013-01-14 | 50 | WH - W&M Hearable Violation |
344710 | CNV_SI | INVOICED | 2013-01-08 | 340 | SI - Certificate of Inspection fee (scales) |
189343 | OL VIO | INVOICED | 2012-07-18 | 1100 | OL - Other Violation |
197817 | WH VIO | INVOICED | 2012-05-11 | 350 | WH - W&M Hearable Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-02-11 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2015-02-11 | 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. | 15 | 15 | No data | No data |
2014-09-17 | 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. | 20 | 20 | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State