Search icon

MORSCHER'S PORK STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MORSCHER'S PORK STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1967 (58 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 210804
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 58-44 CATALPA AVE, RIDGEWOOD, NY, United States, 11385
Principal Address: 64-70 83RD PL, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIEGFRIED STRAHL Chief Executive Officer 69-20 64TH ST, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-44 CATALPA AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
1997-06-11 1999-06-22 Address 88-07 RUTLEDGE AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1995-07-17 1997-06-11 Address 69-20 64TH ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1995-07-17 1997-06-11 Address 88-07 RUTLEDGE AVE, GLENWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1995-07-17 1997-06-11 Address 58-44 CATALPA AVE, RIDGEWOOD, NY, 11388, USA (Type of address: Service of Process)
1967-06-02 1995-07-17 Address AND HAVENS, 80 BROAD ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1661485 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
030521002153 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010612002282 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990622002276 1999-06-22 BIENNIAL STATEMENT 1999-06-01
970611002263 1997-06-11 BIENNIAL STATEMENT 1997-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2966945 SCALE-01 INVOICED 2019-01-23 60 SCALE TO 33 LBS
2596190 OL VIO INVOICED 2017-04-26 250 OL - Other Violation
2595485 SCALE-01 INVOICED 2017-04-25 60 SCALE TO 33 LBS
2468357 SCALE-01 INVOICED 2016-10-11 60 SCALE TO 33 LBS
1736042 SCALE-01 INVOICED 2014-07-17 60 SCALE TO 33 LBS
301921 CNV_SI INVOICED 2008-09-11 60 SI - Certificate of Inspection fee (scales)
92312 WH VIO INVOICED 2007-09-06 75 WH - W&M Hearable Violation
292967 CNV_SI INVOICED 2007-08-09 60 SI - Certificate of Inspection fee (scales)
264176 CNV_SI INVOICED 2003-11-13 60 SI - Certificate of Inspection fee (scales)
258143 CNV_SI INVOICED 2002-11-25 60 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State