Search icon

C&P FOOD CORPORATION

Company Details

Name: C&P FOOD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1994 (31 years ago)
Entity Number: 1792075
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 180 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-545-0144

Phone +1 917-301-5020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AZHARUL Q CHOWDHURY Chief Executive Officer 180 LEXINGTON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
AZHARUL Q CHOWDHURY DOS Process Agent 180 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2074019-1-DCA Inactive Business 2018-06-20 2023-11-30
1319843-DCA Inactive Business 2009-06-01 2011-09-15
1310954-DCA Inactive Business 2009-03-10 2010-12-31
1043267-DCA Active Business 2000-10-26 2023-12-31

History

Start date End date Type Value
1994-02-02 1996-03-05 Address 180 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409002514 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120326002542 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100316002839 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080213002508 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060224002605 2006-02-24 BIENNIAL STATEMENT 2006-02-01
040204002813 2004-02-04 BIENNIAL STATEMENT 2004-02-01
020211002571 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000407002465 2000-04-07 BIENNIAL STATEMENT 2000-02-01
980311002544 1998-03-11 BIENNIAL STATEMENT 1998-02-01
960305002458 1996-03-05 BIENNIAL STATEMENT 1996-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-14 No data 180 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-23 No data 180 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-27 No data 180 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-12 No data 180 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-27 No data 180 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-22 No data 180 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-09 No data 180 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-27 No data 180 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-21 No data 180 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-25 No data 180 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3631818 TS VIO INVOICED 2023-04-20 75 TS - State Fines (Tobacco)
3631819 SS VIO INVOICED 2023-04-20 250 SS - State Surcharge (Tobacco)
3587579 WM VIO INVOICED 2023-01-26 50 WM - W&M Violation
3588430 OL VIO INVOICED 2023-01-26 2000 OL - Other Violation
3586544 SCALE-01 INVOICED 2023-01-24 20 SCALE TO 33 LBS
3535264 SS VIO INVOICED 2022-10-07 250 SS - State Surcharge (Tobacco)
3535263 TS VIO INVOICED 2022-10-07 600 TS - State Fines (Tobacco)
3522383 SCALE-01 INVOICED 2022-09-13 20 SCALE TO 33 LBS
3459058 OL VIO INVOICED 2022-06-29 8000 OL - Other Violation
3445220 TS VIO CREDITED 2022-05-06 400 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-23 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2022-09-27 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data 1 No data
2022-09-27 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data 1 No data
2021-09-27 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 8 No data 8 No data
2021-09-27 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 8 No data 8 No data
2021-09-27 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2015-02-13 Settlement (Pre-Hearing) FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data

Date of last update: 22 Jan 2025

Sources: New York Secretary of State