NAZEK HEALTH FOODS, CORP.

Name: | NAZEK HEALTH FOODS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1994 (31 years ago) |
Entity Number: | 1865877 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 1445 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236 |
Contact Details
Phone +1 718-257-0026
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABDULGHANI KOLEILAT | DOS Process Agent | 1445 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
AMIN A AMIN | Chief Executive Officer | 1445 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
614307 | No data | Retail grocery store | No data | No data | 1445 ROCKAWAY PKWY, BROOKLYN, NY, 11236 |
1043550-DCA | Inactive | Business | 2000-12-07 | 2002-12-31 | No data |
0947386-DCA | Inactive | Business | 1996-09-12 | 2006-03-31 | No data |
Start date | End date | Type | Value |
---|---|---|---|
1994-11-07 | 2016-11-01 | Address | 1445 ROCKAWAY PKWY, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161101002007 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
130430000082 | 2013-04-30 | ANNULMENT OF DISSOLUTION | 2013-04-30 |
DP-1390318 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
941107000075 | 1994-11-07 | CERTIFICATE OF INCORPORATION | 1994-11-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2383178 | OL VIO | INVOICED | 2016-07-13 | 125 | OL - Other Violation |
2383179 | WM VIO | INVOICED | 2016-07-13 | 50 | WM - W&M Violation |
2382570 | SCALE-01 | INVOICED | 2016-07-12 | 40 | SCALE TO 33 LBS |
327392 | CNV_SI | INVOICED | 2011-08-31 | 20 | SI - Certificate of Inspection fee (scales) |
140564 | WH VIO | INVOICED | 2010-08-10 | 50 | WH - W&M Hearable Violation |
316796 | CNV_SI | INVOICED | 2010-08-06 | 20 | SI - Certificate of Inspection fee (scales) |
120428 | WH VIO | INVOICED | 2009-03-05 | 50 | WH - W&M Hearable Violation |
308515 | CNV_SI | INVOICED | 2009-02-27 | 20 | SI - Certificate of Inspection fee (scales) |
298304 | CNV_SI | INVOICED | 2008-02-25 | 20 | SI - Certificate of Inspection fee (scales) |
291310 | CNV_SI | INVOICED | 2007-03-29 | 20 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-07-06 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
2016-07-06 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT | 1 | 1 | No data | No data |
2016-07-06 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State