Search icon

TRIUMPHAL FOOD SUPERMARKET, INC.

Company Details

Name: TRIUMPHAL FOOD SUPERMARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1996 (29 years ago)
Entity Number: 1997230
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 14-16 CORNAGA AVE, FAR ROCKAWAY, NY, United States, 11691
Principal Address: 1416 CORNAGA AVE, FAR ROCKWAY, NY, United States, 11691

Contact Details

Phone +1 718-337-6864

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMON A CASTILLO Chief Executive Officer 22-95 EDNA CT, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14-16 CORNAGA AVE, FAR ROCKAWAY, NY, United States, 11691

Licenses

Number Status Type Date End date
1063222-DCA Inactive Business 2000-09-29 2008-12-31

History

Start date End date Type Value
1998-02-25 2008-02-21 Address 39 COPIAGUET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080221003646 2008-02-21 BIENNIAL STATEMENT 2008-02-01
020213002450 2002-02-13 BIENNIAL STATEMENT 2002-02-01
980225002403 1998-02-25 BIENNIAL STATEMENT 1998-02-01
960205000592 1996-02-05 CERTIFICATE OF INCORPORATION 1996-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
545701 RENEWAL INVOICED 2006-11-09 110 CRD Renewal Fee
281506 CNV_SI INVOICED 2006-10-14 40 SI - Certificate of Inspection fee (scales)
71278 SS VIO INVOICED 2006-05-24 50 SS - State Surcharge (Tobacco)
71280 TP VIO INVOICED 2006-05-24 750 TP - Tobacco Fine Violation
71279 TS VIO INVOICED 2006-05-24 500 TS - State Fines (Tobacco)
279506 CNV_SI INVOICED 2005-07-12 40 SI - Certificate of Inspection fee (scales)
545702 RENEWAL INVOICED 2004-11-15 110 CRD Renewal Fee
545703 RENEWAL INVOICED 2003-01-18 110 CRD Renewal Fee
255427 CNV_SI INVOICED 2002-09-10 40 SI - Certificate of Inspection fee (scales)
254304 CNV_SI INVOICED 2002-01-08 40 SI - Certificate of Inspection fee (scales)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State