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
Name | Role | Address |
---|---|---|
BARRY SLAVIN | Chief Executive Officer | 800 FOOD CENTER DR, UNIT #66, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 FOOD CENTER DR, UNIT #66, BRONX, NY, United States, 10474 |
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) |
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 |
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) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State