Search icon

HEALTH BAY NATURAL FOODS INC.

Company Details

Name: HEALTH BAY NATURAL FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1997 (28 years ago)
Entity Number: 2115342
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 161-30 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414
Principal Address: 88 KETCHAMS RD., HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161-30 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
JOSEPH FONTANA Chief Executive Officer 161-30 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414

Licenses

Number Type Address
632335 Retail grocery store 161-30 CROSS BAY BLVD, HOWARD BEACH, NY, 11414

History

Start date End date Type Value
1999-04-02 2001-02-23 Address 161-30 CROSSBAY BLVD., HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
1999-04-02 2001-02-23 Address 14-73 159TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1997-02-21 2001-02-23 Address 14-73 159TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030207002367 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010223002709 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990402002090 1999-04-02 BIENNIAL STATEMENT 1999-02-01
970221000201 1997-02-21 CERTIFICATE OF INCORPORATION 1997-02-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3457635 SCALE-01 INVOICED 2022-06-22 20 SCALE TO 33 LBS
2635056 SCALE-01 INVOICED 2017-07-05 20 SCALE TO 33 LBS
2382182 SCALE-01 INVOICED 2016-07-11 20 SCALE TO 33 LBS
2103185 SCALE-01 INVOICED 2015-06-12 20 SCALE TO 33 LBS
347771 CNV_SI INVOICED 2013-05-20 20 SI - Certificate of Inspection fee (scales)
338097 CNV_SI INVOICED 2012-06-06 20 SI - Certificate of Inspection fee (scales)
303057 CNV_SI INVOICED 2008-12-02 20 SI - Certificate of Inspection fee (scales)
292975 CNV_SI INVOICED 2007-10-31 20 SI - Certificate of Inspection fee (scales)
289245 CNV_SI INVOICED 2007-01-09 20 SI - Certificate of Inspection fee (scales)
271432 CNV_SI INVOICED 2004-12-20 20 SI - Certificate of Inspection fee (scales)

Date of last update: 01 Apr 2025

Sources: New York Secretary of State