Search icon

M. SLAVIN & SONS, LTD.

Company Details

Name: M. SLAVIN & SONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1964 (61 years ago)
Entity Number: 172610
ZIP code: 10474
County: Kings
Place of Formation: New York
Address: 800 FOOD CENTER DR, UNIT #66, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY SLAVIN Chief Executive Officer 800 FOOD CENTER DR, UNIT #66, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 FOOD CENTER DR, UNIT #66, BRONX, NY, United States, 10474

Form 5500 Series

Employer Identification Number (EIN):
111710934
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2022-03-30 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-16 2013-04-30 Address 800 FOOD CENTER DR UNIT 37, BRONX, NY, 10474, USA (Type of address: Service of Process)
2006-03-16 2013-04-30 Address 800 FOOD CENTER DR UNIT 37, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2002-01-28 2013-04-30 Address 31 BELMONT AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2000-12-14 2006-03-16 Address 106 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180102008131 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170809006071 2017-08-09 BIENNIAL STATEMENT 2016-01-01
140225002041 2014-02-25 BIENNIAL STATEMENT 2014-01-01
130430002157 2013-04-30 BIENNIAL STATEMENT 2012-01-01
100129002726 2010-01-29 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2707028 SCALE-01 INVOICED 2017-12-07 20 SCALE TO 33 LBS
2707029 SCALE02 INVOICED 2017-12-07 400 SCALE TO 661 LBS
343122 CNV_SI INVOICED 2012-11-30 360 SI - Certificate of Inspection fee (scales)
263627 CNV_SI INVOICED 2003-11-21 160 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-05-28
Type:
Complaint
Address:
31 BELMONT AVENUE, BROOKLYN, NY, 10038
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-04-06
Type:
FollowUp
Address:
31 BELMONT AVENUE, New York -Richmond, NY, 11212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-11-22
Type:
Complaint
Address:
31 BELMONT AVE, New York -Richmond, NY, 11212
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2022-01-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE FULTON FISH MA
Party Role:
Plaintiff
Party Name:
M. SLAVIN & SONS, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE FULTON FISH MA
Party Role:
Plaintiff
Party Name:
M. SLAVIN & SONS, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-02-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FULTON FISH MARKET PENS,
Party Role:
Plaintiff
Party Name:
M. SLAVIN & SONS, LTD.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State