Name: | 1967 FLATBUSH FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1995 (30 years ago) |
Entity Number: | 1920242 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 1967 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
1967 FLATBUSH FOOD CORP. | DOS Process Agent | 1967 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
NICHOLAS LOPEZ | Chief Executive Officer | 1967 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
613269 | Retail grocery store | No data | No data | No data | 1967 FLATBUSH AVE, BROOKLYN, NY, 11234 | No data |
0081-22-131498 | Alcohol sale | 2022-11-29 | 2022-11-29 | 2025-12-31 | 1967 FLATBUSH AVENUE, BROOKLYN, New York, 11234 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 1967 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 1967 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-03 | 2025-05-02 | Address | 1967 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-05-02 | Address | 1967 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502001461 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230503004042 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
210521060146 | 2021-05-21 | BIENNIAL STATEMENT | 2021-05-01 |
190507060288 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
170517006156 | 2017-05-17 | BIENNIAL STATEMENT | 2017-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2563248 | WM VIO | INVOICED | 2017-02-28 | 25 | WM - W&M Violation |
2563246 | CL VIO | INVOICED | 2017-02-28 | 350 | CL - Consumer Law Violation |
2563247 | OL VIO | INVOICED | 2017-02-28 | 137.5 | OL - Other Violation |
2554258 | SCALE-01 | INVOICED | 2017-02-16 | 160 | SCALE TO 33 LBS |
2279848 | SCALE-01 | INVOICED | 2016-02-18 | 160 | SCALE TO 33 LBS |
2083560 | SCALE-01 | INVOICED | 2015-05-18 | 160 | SCALE TO 33 LBS |
1851112 | WM VIO | INVOICED | 2014-10-09 | 900 | WM - W&M Violation |
206984 | OL VIO | INVOICED | 2013-02-15 | 260 | OL - Other Violation |
127942 | CNV_IP | INVOICED | 2010-08-05 | 260 | IP - Item Pricing Fine |
315745 | CNV_SI | INVOICED | 2010-07-30 | 180 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-04-18 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 2 | No data | No data | No data |
2017-02-10 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
2017-02-10 | Pleaded | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | 1 | No data | No data |
2017-02-10 | Pleaded | SUPERMARKET CHARGES MORE THAN THE SHELF PRICE, SALE PRICE OR ADVERTISED PRICE OF STOCK KEEPING ITEM. | 1 | 1 | No data | No data |
2017-02-10 | Pleaded | PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE | 1 | 1 | No data | No data |
2014-10-03 | Pleaded | NO FALSE LABELS | 3 | 3 | No data | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State