Name: | FAICCO PORK STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1966 (59 years ago) |
Entity Number: | 198848 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 6511 11TH AVE, BROOKLYN, NY, United States, 11219 |
Principal Address: | 6511-11TH AVENUE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS FAICCO | Chief Executive Officer | 6511 11TH AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
FAICCO PORK STORES, INC. | DOS Process Agent | 6511 11TH AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-06 | 2024-04-06 | Address | 6511 11TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2010-05-24 | 2024-04-06 | Address | 6511 11TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2002-04-24 | 2010-05-24 | Address | 6511 11TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1996-05-24 | 2024-04-06 | Address | 6511 11TH AVE, BROOKLYN, NY, 11219, 5602, USA (Type of address: Service of Process) |
1995-07-17 | 2002-04-24 | Address | 926 76TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240406000305 | 2024-04-06 | BIENNIAL STATEMENT | 2024-04-06 |
150805002006 | 2015-08-05 | BIENNIAL STATEMENT | 2014-05-01 |
120627002136 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
20110912052 | 2011-09-12 | ASSUMED NAME CORP INITIAL FILING | 2011-09-12 |
100524002665 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3555591 | SCALE-01 | INVOICED | 2022-11-17 | 80 | SCALE TO 33 LBS |
3057506 | SCALE-01 | INVOICED | 2019-07-03 | 80 | SCALE TO 33 LBS |
2958384 | SCALE-01 | INVOICED | 2019-01-07 | 20 | SCALE TO 33 LBS |
2746991 | WM VIO | INVOICED | 2018-02-22 | 25 | WM - W&M Violation |
2745893 | SCALE-01 | INVOICED | 2018-02-20 | 80 | SCALE TO 33 LBS |
2374204 | SCALE-01 | INVOICED | 2016-06-28 | 100 | SCALE TO 33 LBS |
2109954 | SCALE-01 | INVOICED | 2015-06-22 | 100 | SCALE TO 33 LBS |
1912015 | SCALE-01 | INVOICED | 2014-12-12 | 100 | SCALE TO 33 LBS |
352202 | CNV_SI | INVOICED | 2013-07-10 | 80 | SI - Certificate of Inspection fee (scales) |
339137 | CNV_SI | INVOICED | 2012-07-03 | 80 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-02-08 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State