Search icon

D'ALESSANDRO FOOD MARKETS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
SALVATORE DALESSANDRO Chief Executive Officer 46-07 HOLLIS COURT BLVD, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-07 HOLLIS COURT BOULEVARD, FLUSHING, NY, United States, 11358

History

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)

Filings

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

Fine And Fees

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)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State