DRIGGS MEAT MARKET, INC.

Name: | DRIGGS MEAT MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1997 (28 years ago) |
Entity Number: | 2112197 |
ZIP code: | 11222 |
County: | New York |
Place of Formation: | New York |
Address: | 160 DRIGGS AVE, BROOKLYN, NY, United States, 11222 |
Contact Details
Phone +1 718-349-3602
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT JANKOWSKI | Chief Executive Officer | 160 DRIGGS AVE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
DRIGGS MEAT MARKET, INC. | DOS Process Agent | 160 DRIGGS AVE, BROOKLYN, NY, United States, 11222 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
613843 | No data | Retail grocery store | No data | No data | No data | 160 DRIGGS AVE, BROOKLYN, NY, 11222 | No data |
0071-22-107069 | No data | Alcohol sale | 2022-12-13 | 2022-12-13 | 2025-11-30 | 160 DRIGGS AVENUE, BROOKLYN, New York, 11222 | Grocery Store |
1052804-DCA | Active | Business | 2000-12-05 | No data | 2024-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 160 DRIGGS AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 160 DRIGGS AVE., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2025-03-05 | Address | 160 DRIGGS AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2023-05-25 | 2023-05-25 | Address | 160 DRIGGS AVE., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305005595 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230525004343 | 2023-05-25 | BIENNIAL STATEMENT | 2023-02-01 |
210204060276 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190213060626 | 2019-02-13 | BIENNIAL STATEMENT | 2019-02-01 |
170208006258 | 2017-02-08 | BIENNIAL STATEMENT | 2017-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3562321 | RENEWAL | INVOICED | 2022-12-05 | 200 | Tobacco Retail Dealer Renewal Fee |
3491399 | SCALE-01 | INVOICED | 2022-08-26 | 40 | SCALE TO 33 LBS |
3247670 | RENEWAL | INVOICED | 2020-10-21 | 200 | Tobacco Retail Dealer Renewal Fee |
3168868 | SCALE-01 | INVOICED | 2020-03-12 | 40 | SCALE TO 33 LBS |
2916266 | RENEWAL | INVOICED | 2018-10-25 | 200 | Tobacco Retail Dealer Renewal Fee |
2741473 | SCALE-01 | INVOICED | 2018-02-08 | 40 | SCALE TO 33 LBS |
2505528 | RENEWAL | INVOICED | 2016-12-06 | 110 | Cigarette Retail Dealer Renewal Fee |
2457897 | WM VIO | INVOICED | 2016-09-30 | 50 | WM - W&M Violation |
2454093 | SCALE-01 | INVOICED | 2016-09-21 | 40 | SCALE TO 33 LBS |
1875466 | RENEWAL | INVOICED | 2014-11-06 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-09-13 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
2016-09-13 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State