Search icon

75-07 FOOD CORP.

Company Details

Name: 75-07 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1994 (31 years ago)
Entity Number: 1832233
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 30-12 30TH AVE, STE 210, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-779-2077

Phone +1 718-721-2437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FARID JABER Chief Executive Officer 30-12 30TH AVE, STE 210, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-12 30TH AVE, STE 210, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
0913494-DCA Inactive Business 2010-04-13 2014-03-31
1111780-DCA Inactive Business 2002-06-11 2010-12-31

History

Start date End date Type Value
2008-06-26 2010-06-28 Address 30-12 30TH AVE, STE 210, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2008-06-26 2010-06-28 Address 30-12 30TH AVE, STE 210, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2008-06-26 2010-06-28 Address 30-12 30TH AVE, STE 210, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2004-08-18 2008-06-26 Address 30-12 30TH AVE / SUITE 210, ASTORIA, NY, 11102, 2138, USA (Type of address: Chief Executive Officer)
2000-06-30 2008-06-26 Address TRADE FAIR #10, 30-12 30TH AVE STE 210, ASTORIA, NY, 11102, 2138, USA (Type of address: Principal Executive Office)
2000-06-30 2008-06-26 Address 30-12 30TH AVE, STE 210, ASTORIA, NY, 11102, 2138, USA (Type of address: Service of Process)
1996-07-02 2000-06-30 Address TRADE FAIR #10, 75-07 37TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1996-07-02 2004-08-18 Address 24-32 79TH ST, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
1994-06-27 2000-06-30 Address 30-08 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120806002271 2012-08-06 BIENNIAL STATEMENT 2012-06-01
110803000918 2011-08-03 ANNULMENT OF DISSOLUTION 2011-08-03
DP-1974163 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100628002768 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080626002797 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060607002228 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040818002073 2004-08-18 BIENNIAL STATEMENT 2004-06-01
020703002494 2002-07-03 BIENNIAL STATEMENT 2002-06-01
000630002119 2000-06-30 BIENNIAL STATEMENT 2000-06-01
980618002406 1998-06-18 BIENNIAL STATEMENT 1998-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-05-09 No data 7507 37TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 Pass 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
1678865 SCALE-01 INVOICED 2014-05-12 260 SCALE TO 33 LBS
221544 WH VIO INVOICED 2013-03-01 25 WH - W&M Hearable Violation
201214 LL VIO INVOICED 2013-02-21 100 LL - License Violation
174818 LL VIO INVOICED 2012-09-18 350 LL - License Violation
335431 CNV_SI INVOICED 2012-02-23 20 SI - Certificate of Inspection fee (scales)
1312475 RENEWAL INVOICED 2012-02-02 1920 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
189613 OL VIO INVOICED 2012-02-02 13 OL - Other Violation
197508 WH VIO INVOICED 2012-02-02 510 WH - W&M Hearable Violation
174541 LL VIO INVOICED 2012-02-01 150 LL - License Violation
335805 CNV_SI INVOICED 2012-01-31 340 SI - Certificate of Inspection fee (scales)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004191 Employee Retirement Income Security Act (ERISA) 2010-09-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-09-15
Termination Date 2011-03-16
Date Issue Joined 2010-10-12
Pretrial Conference Date 2011-02-24
Section 0185
Status Terminated

Parties

Name ABONDOLO,
Role Plaintiff
Name 75-07 FOOD CORP.
Role Defendant
1403315 Employee Retirement Income Security Act (ERISA) 2014-05-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-05-29
Termination Date 2015-08-11
Date Issue Joined 2014-08-29
Section 1132
Status Terminated

Parties

Name TRUSTEES OF UNITED FOOD,
Role Plaintiff
Name 75-07 FOOD CORP.
Role Defendant
1402620 Arbitration 2014-04-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-04-25
Termination Date 2014-08-19
Section 0010
Status Terminated

Parties

Name 75-07 FOOD CORP.
Role Plaintiff
Name TRUSTEES OF UNITED FOOD,
Role Defendant
1305861 Labor Management Relations Act 2013-10-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-10-25
Termination Date 2014-08-19
Section 0185
Sub Section LM
Status Terminated

Parties

Name 75-07 FOOD CORP.
Role Plaintiff
Name TRUSTEES OF UNITED FOOD,
Role Defendant
1305843 Labor Management Relations Act 2013-10-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-10-24
Termination Date 2015-09-29
Date Issue Joined 2014-02-05
Section 0185
Status Terminated

Parties

Name O'LEARY,
Role Plaintiff
Name 75-07 FOOD CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State