-
Home Page
›
-
Counties
›
-
Bronx
›
-
10970
›
-
G & S FOOD CORP.
Company Details
Name: |
G & S FOOD CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
22 Aug 1996 (29 years ago)
|
Date of dissolution: |
25 Jun 2003 |
Entity Number: |
2059715 |
ZIP code: |
10970
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
15 SECOR COURT, POMONA, NY, United States, 10970 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
15 SECOR COURT, POMONA, NY, United States, 10970
|
Chief Executive Officer
Name |
Role |
Address |
SANDRA BEY
|
Chief Executive Officer
|
15 SECOR COURT, POMONA, NY, United States, 10970
|
History
Start date |
End date |
Type |
Value |
1996-08-22
|
1998-08-03
|
Address
|
240 FOOD CENTER DRIVE, BRONX, NY, 10475, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1650001
|
2003-06-25
|
DISSOLUTION BY PROCLAMATION
|
2003-06-25
|
000801002566
|
2000-08-01
|
BIENNIAL STATEMENT
|
2000-08-01
|
980803002259
|
1998-08-03
|
BIENNIAL STATEMENT
|
1998-08-01
|
960822000465
|
1996-08-22
|
CERTIFICATE OF INCORPORATION
|
1996-08-22
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2012517
|
WM VIO
|
INVOICED
|
2015-03-09
|
25
|
WM - W&M Violation
|
1953922
|
WM VIO
|
CREDITED
|
2015-01-29
|
25
|
WM - W&M Violation
|
191570
|
PL VIO
|
CREDITED
|
2012-12-20
|
1000
|
PL - Padlock Violation
|
191571
|
APPEAL
|
INVOICED
|
2012-10-04
|
25
|
Appeal Filing Fee
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2015-01-22
|
Settlement (Pre-Hearing)
|
LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR
|
1
|
1
|
No data
|
No data
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State