Search icon

75-07 FOOD CORP.

Company claim

Is this your business?

Get access!

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)

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

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

Court Case Summary

Filing Date:
2014-05-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF UNITED FOOD,
Party Role:
Plaintiff
Party Name:
75-07 FOOD CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
75-07 FOOD CORP.
Party Role:
Plaintiff
Party Name:
TRUSTEES OF UNITED FOOD,
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
75-07 FOOD CORP.
Party Role:
Plaintiff
Party Name:
TRUSTEES OF UNITED FOOD,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State