2556 BOSTON FOOD CORP.

Name: | 2556 BOSTON FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1993 (32 years ago) |
Entity Number: | 1695004 |
ZIP code: | 10472 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1221 Fteley Avenue, Bronx, NY, United States, 10472 |
Principal Address: | Fine Fare Supermarket, 1221 Fteley Avenue, Bronx, NY, United States, 10472 |
Contact Details
Phone +1 718-515-9149
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
2556 BOSTON FOOD CORP. | DOS Process Agent | 1221 Fteley Avenue, Bronx, NY, United States, 10472 |
Name | Role | Address |
---|---|---|
RODOLFO FUERTES | Chief Executive Officer | 1221 FTELEY AVENUE, BRONX, NY, United States, 10472 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
605622 | No data | Retail grocery store | No data | No data | No data | 2556 BOSTON RD, BRONX, NY, 10467 | No data |
0081-23-119692 | No data | Alcohol sale | 2023-09-12 | 2023-09-12 | 2026-10-31 | 2556 BOSTON ROAD, BRONX, New York, 10467 | Grocery Store |
1049862-DCA | Inactive | Business | 2001-02-22 | No data | 2004-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-09-05 | 2024-10-01 | Address | D/B/A FINE FARE, 2556 BOSTON ROAD, BRONX, NY, 10465, USA (Type of address: Service of Process) |
1993-01-19 | 2012-09-05 | Address | 1250 WASHINGTON AVENUE, BRONX, NY, 00000, USA (Type of address: Service of Process) |
1993-01-19 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001040536 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
150703000139 | 2015-07-03 | ANNULMENT OF DISSOLUTION | 2015-07-03 |
120905000802 | 2012-09-05 | CERTIFICATE OF CHANGE | 2012-09-05 |
DP-1301858 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930119000060 | 1993-01-19 | CERTIFICATE OF INCORPORATION | 1993-01-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3659758 | SCALE-01 | INVOICED | 2023-06-23 | 240 | SCALE TO 33 LBS |
3659856 | OL VIO | INVOICED | 2023-06-23 | 250 | OL - Other Violation |
282895 | CNV_SI | INVOICED | 2006-02-28 | 260 | SI - Certificate of Inspection fee (scales) |
50185 | PL VIO | INVOICED | 2005-03-03 | 1000 | PL - Padlock Violation |
258623 | CNV_SI | INVOICED | 2003-01-29 | 220 | SI - Certificate of Inspection fee (scales) |
477171 | RENEWAL | INVOICED | 2002-10-29 | 110 | CRD Renewal Fee |
248757 | CNV_SI | INVOICED | 2001-11-15 | 240 | SI - Certificate of Inspection fee (scales) |
426958 | LICENSE | INVOICED | 2001-02-22 | 110 | Cigarette Retail Dealer License Fee |
243856 | CNV_SI | INVOICED | 2000-09-25 | 240 | SI - Certificate of Inspection fee (scales) |
3770 | WH VIO | INVOICED | 2000-04-10 | 150 | WH - W&M Hearable Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-06-22 | 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