Search icon

WESTERN BEEF RETAIL, INC.

Headquarter

Company Details

Name: WESTERN BEEF RETAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1992 (33 years ago)
Date of dissolution: 06 Aug 1998
Entity Number: 1657303
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 4705 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 212-989-6572

Phone +1 718-628-2422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WESTERN BEEF RETAIL, INC., FLORIDA F08000002332 FLORIDA

DOS Process Agent

Name Role Address
PETER CASTELLANA JR DOS Process Agent 4705 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
PETER CASTELLANA JR Chief Executive Officer 4705 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date Last renew date End date Address Description
659458 No data Plant Dealers No data No data No data 44-44 COLLEGE POINT BLVD, FLUSHING, NY, 11355 Grocery Store
659478 No data Plant Dealers No data No data No data 994 MYRTLE AVENUE, BROOKLYN, NY, 11206 Grocery Store
659476 No data Plant Dealers No data No data No data 605 WOODFIELD ROAD, WEST HEMPSTEAD, NY, 11552 Grocery Store
659477 No data Plant Dealers No data No data No data 1851 BRUCKNER BLVD, BRONX, NY, 10473 Grocery Store
659479 No data Plant Dealers No data No data No data 145-35 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420 Grocery Store
662406 No data Plant Dealers No data No data No data 192 GLEN COVE ROAD, CARLE PLACE, NY, 11514 Grocery Store
659480 No data Plant Dealers No data No data No data 814 JAMAICA AVENUE, BROOKLYN, NY, 11208 Grocery Store
662407 No data Plant Dealers No data No data No data 425 BAY STREET, STATEN ISLAND, NY, 10304 Grocery Store
756365 No data Retail grocery store No data No data No data 192 GLEN COVE RD, CARLE PLACE, NY, 11514 No data
745003 No data Retail grocery store No data No data No data 3629 WHITE PLAINS ROAD, BRONX, NY, 10467 No data

History

Start date End date Type Value
1995-06-15 1996-08-21 Address 86-98 26 AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1995-06-15 1996-08-21 Address 47-05 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1995-06-15 1996-08-21 Address 47-05 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1992-08-07 2022-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-08-07 1995-06-15 Address 4705 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980806000516 1998-08-06 CERTIFICATE OF MERGER 1998-08-06
980130000686 1998-01-30 CERTIFICATE OF MERGER 1998-01-30
960821002353 1996-08-21 BIENNIAL STATEMENT 1996-08-01
950615002094 1995-06-15 BIENNIAL STATEMENT 1993-08-01
920807000107 1992-08-07 CERTIFICATE OF INCORPORATION 1992-08-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-14 WESTERN BEEF 1 47-05 METROPOLITAN AVE, RIDGEWOOD, Queens, NY, 11385 A Food Inspection Department of Agriculture and Markets No data
2025-02-21 WESTERN BEEF 14 1717 OLD DUTCH BROADWAY, ELMONT, Nassau, NY, 11003 A Food Inspection Department of Agriculture and Markets No data
2025-01-27 WESTERN BEEF STORE #062 1851 BRUCKNER BLVD., BRONX, Bronx, NY, 10472 A Food Inspection Department of Agriculture and Markets No data
2025-01-10 WESTERN BEEF 994 MYRTLE AVE, BROOKLYN, Kings, NY, 11206 A Food Inspection Department of Agriculture and Markets No data
2024-11-01 WESTERN BEEF 1 47-05 METROPOLITAN AVE, RIDGEWOOD, Queens, NY, 11385 C Food Inspection Department of Agriculture and Markets 02D - Green leaf salad, Escarole, Green sweet chard and Bog choy inside produce display cooler in retail area are observed contaminated with slimy brownish residue and condensates dripping from overhead bar with spray nozzles. 50.17lbs of products were seized and destroyed under signed waiver during inspection.
2024-10-24 WESTERN BEEF 20 130-35 MERRICK BLVD, SPRINGFIELD GARDEN, Queens, NY, 11434 A Food Inspection Department of Agriculture and Markets No data
2024-10-17 WESTERN BEEF 20 130-35 MERRICK BLVD, SPRINGFIELD GARDEN, Queens, NY, 11434 B Food Inspection Department of Agriculture and Markets 09G - Proper sanitizer test devices are not available/in use in meat preparation area, deli area, and fruit salad prep area.
2024-10-07 WESTERN BEEF 16 431 W 16TH ST, NEW YORK, New York, NY, 10011 A Food Inspection Department of Agriculture and Markets No data
2024-08-27 WESTERN BEEF STORE #062 1851 BRUCKNER BLVD., BRONX, Bronx, NY, 10472 C Food Inspection Department of Agriculture and Markets 10C - A hole was noted on the wall in the rear storage area near receiving gate. Likely pest entrance.
2024-07-08 WESTERN BEEF 45 322 NASSAU RD, ROOSEVELT, Nassau, NY, 11575 A Food Inspection Department of Agriculture and Markets No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-08-05 2022-09-07 Overcharge Yes 4.00 Store Credit
2020-06-17 2020-07-14 Receipt Incomplete/Not Given Yes 0.00 Resolved and Consumer Satisfied
2017-08-10 2017-08-24 Exchange Goods/Contract Cancelled Yes 10.00 Store Credit
2017-01-27 2017-01-30 Surcharge/Overcharge Yes 19.00 Cash Amount
2016-09-30 2016-10-28 Broken Machines Yes 3.00 Cash Amount
2015-12-03 2015-12-11 Surcharge/Overcharge Yes 1.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655998 OL VIO INVOICED 2023-06-13 250 OL - Other Violation
3649267 OL VIO INVOICED 2023-05-23 250 OL - Other Violation
3649266 CL VIO INVOICED 2023-05-23 150 CL - Consumer Law Violation
3645333 OL VIO INVOICED 2023-05-12 1100 OL - Other Violation
3644610 SCALE-01 INVOICED 2023-05-11 340 SCALE TO 33 LBS
3629423 OL VIO INVOICED 2023-04-13 750 OL - Other Violation
3628546 SCALE-01 INVOICED 2023-04-12 360 SCALE TO 33 LBS
3628380 SCALE-01 INVOICED 2023-04-11 400 SCALE TO 33 LBS
3624435 SCALE-01 INVOICED 2023-03-31 300 SCALE TO 33 LBS
3605007 OL VIO INVOICED 2023-02-28 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-09 No data 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 No data No data No data
2023-05-19 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
2023-05-19 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2023-05-10 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
2023-05-10 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data
2023-05-10 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 2 2 No data No data
2023-04-11 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2023-04-11 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. 20 20 No data No data
2023-04-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2022-12-19 Default Decision 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 No data 20 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345678486 0216000 2021-12-29 1851 BRUCKNER BLVD, BRONX, NY, 10473
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2021-12-29
Emphasis N: AMPUTATE

Related Activity

Type Referral
Activity Nr 1839234
Safety Yes
345656987 0215600 2021-11-29 130-35 MERRICK BLVD., SPRINGFIELD GARDENS, NY, 11413
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2021-11-29
Case Closed 2022-05-18

Related Activity

Type Referral
Activity Nr 1837047
Health Yes
345655997 0215600 2021-11-26 130-35 MERRICK BOULEVARD, JAMAICA, NY, 11434
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-11-26
Emphasis N: AMPUTATE
Case Closed 2022-07-28

Related Activity

Type Referral
Activity Nr 1836998
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2022-05-19
Abatement Due Date 2022-06-01
Current Penalty 2500.0
Initial Penalty 4144.0
Final Order 2022-08-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1):Machine guarding was not provided to protect operator(s) and other employees from hazards created by in-going nip points, rotating parts, and/or flying chips and sparks: a.) On or about Tuesday, November 23, 2021 at 130-35 Merrick Boulevard, Springfield Gardens, NY, 11434 - Meat Department Employees using a Biro - Band Saw - Model 3334SS Standard to perform meat trimming activities without a push stick or guard. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.1.
311132336 0214700 2007-10-24 1717 DUTCH BROADWAY, ELMONT, NY, 11003
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2007-12-14
Case Closed 2008-02-14

Related Activity

Type Referral
Activity Nr 200157162
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2007-12-19
Abatement Due Date 2008-02-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2007-12-19
Abatement Due Date 2008-02-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2007-12-19
Abatement Due Date 2008-02-07
Nr Instances 1
Nr Exposed 4
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1808726 Americans with Disabilities Act - Other 2018-09-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-24
Termination Date 2019-02-05
Date Issue Joined 2018-12-14
Section 1331
Status Terminated

Parties

Name WEST
Role Plaintiff
Name WESTERN BEEF RETAIL, INC.
Role Defendant
1507611 Americans with Disabilities Act - Other 2015-09-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 10000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-25
Termination Date 2016-04-21
Date Issue Joined 2015-10-23
Pretrial Conference Date 2016-01-14
Section 1331
Status Terminated

Parties

Name ZAYAS
Role Plaintiff
Name WESTERN BEEF RETAIL, INC.
Role Defendant
2102707 Other Civil Rights 2021-05-14 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-14
Termination Date 2023-09-27
Section 1441
Sub Section CV
Status Terminated

Parties

Name WESTERN BEEF RETAIL, INC.
Role Plaintiff
Name FARMERS PRIDE INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State