Search icon

JAMCO MEAT & PRODUCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMCO MEAT & PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1994 (31 years ago)
Entity Number: 1821663
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 945 59TH ST, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-363-0404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AHMAD A HOHSEN Chief Executive Officer 945 59TH ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
AHMAD A MOHSEN DOS Process Agent 945 59TH ST, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1126030-DCA Inactive Business 2002-11-06 2006-12-31

History

Start date End date Type Value
2002-04-26 2006-05-04 Address 330 UTICA AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2002-04-26 2006-05-04 Address 947 59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1996-08-21 2006-05-04 Address 330 UTICA AVE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
1996-08-21 2002-04-26 Address 330 UTICA AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
1996-08-21 2002-04-26 Address 330 UTICA AVE, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100611002482 2010-06-11 BIENNIAL STATEMENT 2010-05-01
080529002631 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060504002625 2006-05-04 BIENNIAL STATEMENT 2006-05-01
040629002482 2004-06-29 BIENNIAL STATEMENT 2004-05-01
020426002621 2002-04-26 BIENNIAL STATEMENT 2002-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2146782 SCALE-01 INVOICED 2015-08-06 120 SCALE TO 33 LBS
205999 OL VIO INVOICED 2013-04-12 250 OL - Other Violation
345158 CNV_SI INVOICED 2013-04-09 140 SI - Certificate of Inspection fee (scales)
186600 OL VIO INVOICED 2012-05-23 13 OL - Other Violation
324717 CNV_SI INVOICED 2011-03-22 100 SI - Certificate of Inspection fee (scales)
120132 WH VIO INVOICED 2009-05-20 50 WH - W&M Hearable Violation
306592 CNV_SI INVOICED 2009-01-28 100 SI - Certificate of Inspection fee (scales)
299096 CNV_SI INVOICED 2008-02-29 120 SI - Certificate of Inspection fee (scales)
92937 WH VIO INVOICED 2007-04-18 150 WH - W&M Hearable Violation
600563 RENEWAL INVOICED 2004-09-30 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State