Search icon

D. FINE FOODS, INC.

Company Details

Name: D. FINE FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1993 (32 years ago)
Date of dissolution: 08 Oct 2015
Entity Number: 1763588
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 44-35 DOUGLASTON PKWY, DOUGLASTON, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-35 DOUGLASTON PKWY, DOUGLASTON, NY, United States, 11363

Chief Executive Officer

Name Role Address
DONALD SULLIVAN Chief Executive Officer 44-35 DOUGLASTON PKWY, DOUGLASTON, NY, United States, 11363

History

Start date End date Type Value
1993-10-13 1995-11-29 Address 181 CAMPBELL AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151008000147 2015-10-08 CERTIFICATE OF DISSOLUTION 2015-10-08
111114002831 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091015002073 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071022002245 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051128003134 2005-11-28 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
184600 OL VIO INVOICED 2012-09-07 250 OL - Other Violation
200342 WH VIO INVOICED 2012-09-07 100 WH - W&M Hearable Violation
340310 CNV_SI INVOICED 2012-07-23 40 SI - Certificate of Inspection fee (scales)
321447 CNV_SI INVOICED 2011-02-10 40 SI - Certificate of Inspection fee (scales)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State