MONTE'S SEAFOOD EMPORIUM, INC.

Name: | MONTE'S SEAFOOD EMPORIUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1994 (31 years ago) |
Entity Number: | 1866682 |
ZIP code: | 10474 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 800 FOOD CENTER DRIVE, UNIT #27, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 FOOD CENTER DRIVE, UNIT #27, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
JAMES MONTELBANO | Chief Executive Officer | 800 FOOD CENTER DRIVE, UNIT #27, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-27 | 2016-11-03 | Address | 800 FOOD CENTER DRIVE, UNIT #27, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2005-01-14 | 2008-10-27 | Address | 800 FOOD CENTER DRIVE, UNIT #27, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2000-11-01 | 2005-01-14 | Address | F-5 HUNTS POINT CO-OP MARKET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
2000-11-01 | 2005-01-14 | Address | F-5 HUNTS POINT CO-OP MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1999-06-16 | 2000-11-01 | Address | 110 SOUTH ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103060065 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181105006051 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161103006001 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141107006690 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121108006338 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2688173 | SCALE02 | INVOICED | 2017-11-02 | 200 | SCALE TO 661 LBS |
2688172 | SCALE-01 | INVOICED | 2017-11-02 | 20 | SCALE TO 33 LBS |
342265 | CNV_SI | INVOICED | 2012-11-01 | 40 | SI - Certificate of Inspection fee (scales) |
307586 | CNV_SI | INVOICED | 2009-08-17 | 80 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State