Search icon

COMMUNITY FOOD OF THE BRONX, INC.

Company Details

Name: COMMUNITY FOOD OF THE BRONX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2167726
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 2785 3RD AVENUE, BRONX, NY, United States, 10455
Principal Address: 2785 3RD AVE, BRONX, NY, United States, 10455

Contact Details

Phone +1 718-993-6588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERTO NUNEZ Chief Executive Officer 2785 3RD AVE, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2785 3RD AVENUE, BRONX, NY, United States, 10455

Licenses

Number Status Type Date End date
1045774-DCA Inactive Business 2000-10-11 2004-12-31
0970829-DCA Inactive Business 1997-09-08 2004-03-31

Filings

Filing Number Date Filed Type Effective Date
DP-1761065 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
010806002247 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990910002292 1999-09-10 BIENNIAL STATEMENT 1999-08-01
970801000111 1997-08-01 CERTIFICATE OF INCORPORATION 1997-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
474681 RENEWAL INVOICED 2002-10-15 110 CRD Renewal Fee
15672 TP VIO INVOICED 2002-06-05 750 TP - Tobacco Fine Violation
256127 CNV_SI INVOICED 2002-05-01 40 SI - Certificate of Inspection fee (scales)
1429147 RENEWAL INVOICED 2002-02-28 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
247691 CNV_SI INVOICED 2001-06-26 20 SI - Certificate of Inspection fee (scales)
397298 LICENSE INVOICED 2000-10-11 110 Cigarette Retail Dealer License Fee
1429148 RENEWAL INVOICED 2000-03-13 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
241255 CNV_SI INVOICED 2000-03-03 40 SI - Certificate of Inspection fee (scales)
239556 WH VIO INVOICED 1999-06-04 200 WH - W&M Hearable Violation
238378 TP VIO INVOICED 1999-03-25 200 TP - Tobacco Fine Violation

Date of last update: 25 Feb 2025

Sources: New York Secretary of State