Search icon

EAST BRONX FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST BRONX FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2022553
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1562 E 174TH ST, BRONX, NY, United States, 10472

Contact Details

Phone +1 718-589-5605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1562 E 174TH ST, BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
MIGUEL GARCIA Chief Executive Officer 1562 E 174TH ST, BRONX, NY, United States, 10472

Agent

Name Role Address
ANTONIO TORIBIO Agent 1562 E 174TH ST, BRONX, NY, 10472

Licenses

Number Status Type Date End date
1429203-DCA Inactive Business 2012-05-21 2014-03-31
1044991-DCA Inactive Business 2000-12-27 2003-12-31

History

Start date End date Type Value
1998-05-14 2000-06-14 Address 1562 E 174TH ST, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
1996-04-23 1998-05-14 Address 1562 EAST 174TH STREET, BRONX, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143263 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120713000989 2012-07-13 CERTIFICATE OF CHANGE 2012-07-13
040608002541 2004-06-08 BIENNIAL STATEMENT 2004-04-01
020405002633 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000614002078 2000-06-14 BIENNIAL STATEMENT 2000-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
344337 LATE INVOICED 2013-03-12 150 Scale Late Fee
222156 INTEREST INVOICED 2013-03-01 26.950000762939453 Interest Payment
202676 LL VIO INVOICED 2013-02-27 500 LL - License Violation
211511 OL VIO INVOICED 2013-02-26 350 OL - Other Violation
222157 WH VIO INVOICED 2013-02-26 1900 WH - W&M Hearable Violation
344338 CNV_SI INVOICED 2013-01-22 140 SI - Certificate of Inspection fee (scales)
198733 WH VIO INVOICED 2012-10-24 100 WH - W&M Hearable Violation
177283 LL VIO INVOICED 2012-10-22 350 LL - License Violation
342751 CNV_SI INVOICED 2012-10-19 20 SI - Certificate of Inspection fee (scales)
198563 WH VIO INVOICED 2012-09-26 350 WH - W&M Hearable Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State