Search icon

SOUTHSIDE FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHSIDE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1996 (29 years ago)
Entity Number: 2029527
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 726 EAST 152ND STREET, BRONX, NY, United States, 10455
Principal Address: 726 E 152ND ST, BRONX, NY, United States, 10455

Contact Details

Phone +1 718-665-0288

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 726 EAST 152ND STREET, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
ALBERTO VALENTIN Chief Executive Officer 726 E 152ND ST, BRONX, NY, United States, 10455

Licenses

Number Status Type Date End date
1044471-DCA Inactive Business 2008-08-27 2017-12-31

History

Start date End date Type Value
1998-06-11 2002-06-06 Address 726 E 152ND ST, BRONX, NY, 10455, 2210, USA (Type of address: Chief Executive Officer)
1998-06-11 2002-06-06 Address 726 E 152ND ST, BRONX, NY, 10455, 2210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120702002336 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100603003004 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080515002671 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060508003154 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040517002196 2004-05-17 BIENNIAL STATEMENT 2004-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2495603 SCALE-01 INVOICED 2016-11-23 20 SCALE TO 33 LBS
2328953 SCALE-01 INVOICED 2016-04-19 20 SCALE TO 33 LBS
2212481 RENEWAL INVOICED 2015-11-09 110 Cigarette Retail Dealer Renewal Fee
1608469 CL VIO INVOICED 2014-03-04 350 CL - Consumer Law Violation
1595816 LL VIO INVOICED 2014-02-20 500 LL - License Violation
1546735 RENEWAL INVOICED 2013-12-28 110 Cigarette Retail Dealer Renewal Fee
1540688 SCALE-01 INVOICED 2013-12-20 20 SCALE TO 33 LBS
219492 TS VIO INVOICED 2013-05-29 400 TS - State Fines (Tobacco)
219491 SS VIO INVOICED 2013-05-29 100 SS - State Surcharge (Tobacco)
179586 LL VIO INVOICED 2012-02-07 1875 LL - License 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