Search icon

TREMONT MEAT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
AHMAD H SALHUT Chief Executive Officer 229 E. TREMONT AVENUE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229 E. TREMONT AVENUE, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
1045627-DCA Inactive Business 2000-12-05 2005-12-31

History

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)

Filings

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
090918002228 2009-09-18 BIENNIAL STATEMENT 2009-09-01
070920002429 2007-09-20 BIENNIAL STATEMENT 2007-09-01
051229002132 2005-12-29 BIENNIAL STATEMENT 2005-09-01
030911002146 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010831002424 2001-08-31 BIENNIAL STATEMENT 2001-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-30 No data 229 E TREMONT AVE, Bronx, BRONX, NY, 10457 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-10 No data 229 E TREMONT AVE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-23 No data 229 E TREMONT AVE, Bronx, BRONX, NY, 10457 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-12 No data 229 E TREMONT AVE, Bronx, BRONX, NY, 10457 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-24 No data 229 E TREMONT AVE, Bronx, BRONX, NY, 10457 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0403530 Other Forfeiture and Penalty Suits 2004-05-07 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-05-07
Termination Date 2004-08-06
Section 0781
Status Terminated

Parties

Name TREMONT MEAT CORP.
Role Plaintiff
Name UNITED STATES OF AMERICA
Role Defendant
0403649 Other Forfeiture and Penalty Suits 2004-08-18 want of prosecution
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-08-18
Termination Date 2005-06-24
Date Issue Joined 2004-09-30
Section 0781
Status Terminated

Parties

Name TREMONT MEAT CORP.
Role Plaintiff
Name UNITED STATES OF AMERICA
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State