Search icon

ASTORIA MEAT PRODUCTS, INC.

Company Details

Name: ASTORIA MEAT PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1966 (59 years ago)
Entity Number: 203748
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 35-09 BROADWAY, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA RIOS Chief Executive Officer 35-09 BROADWAY, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-09 BROADWAY, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2000-11-06 2006-11-15 Address 35-09 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
2000-11-06 2006-11-15 Address 35-09 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2000-11-06 2006-11-15 Address 35-09 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1993-01-14 2000-11-06 Address 35-09 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1993-01-14 2000-11-06 Address 35-09 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130201002514 2013-02-01 BIENNIAL STATEMENT 2012-11-01
110218002569 2011-02-18 BIENNIAL STATEMENT 2010-11-01
081212002386 2008-12-12 BIENNIAL STATEMENT 2008-11-01
061115002087 2006-11-15 BIENNIAL STATEMENT 2006-11-01
C324606-1 2002-12-04 ASSUMED NAME CORP INITIAL FILING 2002-12-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
309493 CNV_SI INVOICED 2009-04-22 20 SI - Certificate of Inspection fee (scales)
297619 CNV_SI INVOICED 2008-11-06 40 SI - Certificate of Inspection fee (scales)
297883 CNV_SI INVOICED 2008-04-10 20 SI - Certificate of Inspection fee (scales)
93055 WH VIO INVOICED 2007-11-13 150 WH - W&M Hearable Violation
295992 CNV_SI INVOICED 2007-11-07 20 SI - Certificate of Inspection fee (scales)
288091 CNV_SI INVOICED 2006-03-29 20 SI - Certificate of Inspection fee (scales)
266914 CNV_SI INVOICED 2004-01-21 40 SI - Certificate of Inspection fee (scales)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State