TREMONT MEAT CORP.

Name: | TREMONT MEAT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1997 (28 years ago) |
Date of dissolution: | 04 Nov 2021 |
Entity Number: | 2182608 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 229 E. TREMONT AVENUE, BRONX, NY, United States, 10457 |
Contact Details
Phone +1 718-294-6400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AHMAD H SALHUT | Chief Executive Officer | 229 E. TREMONT AVENUE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 229 E. TREMONT AVENUE, BRONX, NY, United States, 10457 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1045627-DCA | Inactive | Business | 2000-12-05 | 2005-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-18 | 2022-05-01 | Address | 229 E. TREMONT AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
1999-10-18 | 2022-05-01 | Address | 229 E. TREMONT AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
1997-09-22 | 2021-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-09-22 | 1999-10-18 | Address | 229 E. TREMONT AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220501000413 | 2021-11-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-04 |
190917060140 | 2019-09-17 | BIENNIAL STATEMENT | 2019-09-01 |
170901006784 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
131003002265 | 2013-10-03 | BIENNIAL STATEMENT | 2013-09-01 |
111012002409 | 2011-10-12 | BIENNIAL STATEMENT | 2011-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2637500 | SCALE-01 | INVOICED | 2017-07-06 | 160 | SCALE TO 33 LBS |
2085345 | SCALE-01 | INVOICED | 2015-05-19 | 160 | SCALE TO 33 LBS |
1605533 | SCALE-01 | INVOICED | 2014-02-28 | 160 | SCALE TO 33 LBS |
1477656 | WH VIO | INVOICED | 2013-01-18 | 600 | WH - W&M Hearable Violation |
203364 | OL VIO | INVOICED | 2013-01-17 | 316 | OL - Other Violation |
343905 | CNV_SI | INVOICED | 2013-01-15 | 120 | SI - Certificate of Inspection fee (scales) |
198324 | WH VIO | INVOICED | 2012-07-27 | 590 | WH - W&M Hearable Violation |
340459 | CNV_SI | INVOICED | 2012-07-16 | 120 | SI - Certificate of Inspection fee (scales) |
106653 | WH VIO | INVOICED | 2009-02-02 | 225 | WH - W&M Hearable Violation |
298221 | CNV_SI | INVOICED | 2008-02-14 | 140 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State