Search icon

775 MORRIS FOOD CORP.

Company Details

Name: 775 MORRIS FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1995 (30 years ago)
Entity Number: 1906615
ZIP code: 10583
County: Bronx
Place of Formation: New York
Address: 10 BARFORD LANE, SCARSDALE, NY, United States, 10583
Principal Address: 10 BRARFORD LN, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BARFORD LANE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
LOUIS J VELE Chief Executive Officer 10 BARFORD LN, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2009-03-13 2011-04-06 Address 10 BEDFORD LN, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2009-03-13 2011-04-06 Address 10 BEDFORD LN, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1995-03-24 2008-11-17 Address 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110406002258 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090313002252 2009-03-13 BIENNIAL STATEMENT 2009-03-01
081117000835 2008-11-17 CERTIFICATE OF CHANGE 2008-11-17
950324000177 1995-03-24 CERTIFICATE OF INCORPORATION 1995-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
144145 CL VIO INVOICED 2011-08-16 670 CL - Consumer Law Violation
168299 WH VIO INVOICED 2011-08-16 1100 WH - W&M Hearable Violation
127874 CNV_IP INVOICED 2010-07-27 260 IP - Item Pricing Fine
139654 WH VIO INVOICED 2010-07-27 1050 WH - W&M Hearable Violation
321170 CNV_SI INVOICED 2010-06-23 160 SI - Certificate of Inspection fee (scales)
306239 CNV_SI INVOICED 2009-03-04 180 SI - Certificate of Inspection fee (scales)
93045 WH VIO INVOICED 2007-06-20 950 WH - W&M Hearable Violation
80464 CL VIO INVOICED 2007-06-13 500 CL - Consumer Law Violation
296539 CNV_SI INVOICED 2007-06-07 200 SI - Certificate of Inspection fee (scales)
280043 CNV_SI INVOICED 2005-09-14 200 SI - Certificate of Inspection fee (scales)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State