Search icon

ONE STOP RESTAURANT SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ONE STOP RESTAURANT SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1992 (33 years ago)
Entity Number: 1655308
ZIP code: 07003
County: Orange
Place of Formation: New York
Address: 27 MORSE AVE., BLOOMFIELD, NJ, United States, 07003
Principal Address: 1435 51 STREET, SUITE 5, NORTH BERGEN, NJ, United States, 07047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELE R. BROWN Chief Executive Officer 1435 51 STREET, SUITE 5, NORTH BERGEN, NJ, United States, 07047

DOS Process Agent

Name Role Address
MICHELE R. BROWN DOS Process Agent 27 MORSE AVE., BLOOMFIELD, NJ, United States, 07003

Unique Entity ID

Unique Entity ID:
ZXGVBHZ26EW8
CAGE Code:
9HGF4
UEI Expiration Date:
2025-07-02

Business Information

Doing Business As:
ONE STOP GROCERY SUPPLY
Activation Date:
2024-07-09
Initial Registration Date:
2022-11-08

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 1435 51 STREET, SUITE 5, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 1435 51 STREET, SUITE 5, NORTH BERGEN, NJ, 07047, 3100, USA (Type of address: Chief Executive Officer)
2024-01-11 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250109002105 2025-01-09 BIENNIAL STATEMENT 2025-01-09
200805060850 2020-08-05 BIENNIAL STATEMENT 2020-07-01
180702006957 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160712006031 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140703006544 2014-07-03 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State