D'ALESSANDRO FOOD MARKETS, INC.

Name: | D'ALESSANDRO FOOD MARKETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1967 (58 years ago) |
Entity Number: | 208310 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 46-07 HOLLIS COURT BOULEVARD, FLUSHING, NY, United States, 11358 |
Principal Address: | 46-07 HOLLIS COURT BLVD, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE DALESSANDRO | Chief Executive Officer | 46-07 HOLLIS COURT BLVD, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46-07 HOLLIS COURT BOULEVARD, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-15 | 2013-04-08 | Address | 2 BERING COURT, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
2003-03-20 | 2005-06-15 | Address | 46-07 HOLLIS COURT BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2003-03-20 | 2005-06-15 | Address | 2 BERING COURT, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1995-06-22 | 2003-03-20 | Address | 5 BERING COURT, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 2003-03-20 | Address | 46-07 HOLLIS COURT BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130408002171 | 2013-04-08 | BIENNIAL STATEMENT | 2013-03-01 |
20110603045 | 2011-06-03 | ASSUMED NAME CORP INITIAL FILING | 2011-06-03 |
110401002715 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090303002567 | 2009-03-03 | BIENNIAL STATEMENT | 2009-03-01 |
070323002775 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2680909 | SCALE-01 | INVOICED | 2017-10-25 | 300 | SCALE TO 33 LBS |
2468474 | SCALE-01 | INVOICED | 2016-10-11 | 260 | SCALE TO 33 LBS |
2083869 | SCALE-01 | INVOICED | 2015-05-18 | 240 | SCALE TO 33 LBS |
203983 | OL VIO | INVOICED | 2013-04-18 | 250 | OL - Other Violation |
221660 | WH VIO | INVOICED | 2013-04-18 | 210 | WH - W&M Hearable Violation |
347751 | CNV_SI | INVOICED | 2013-04-16 | 260 | SI - Certificate of Inspection fee (scales) |
139885 | WH VIO | INVOICED | 2010-12-23 | 200 | WH - W&M Hearable Violation |
309738 | CNV_SI | INVOICED | 2009-08-26 | 260 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State