Search icon

AMITYVILLE FOOD CORP.

Company Details

Name: AMITYVILLE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1997 (28 years ago)
Entity Number: 2190591
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 721 NORTH BROADWAY, AMITYVILLE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE P TORRES Chief Executive Officer 721 NORTH BROADWAY, AMITYVILLE, NY, United States, 11726

DOS Process Agent

Name Role Address
AMITYVILLE FOOD CORP. DOS Process Agent 721 NORTH BROADWAY, AMITYVILLE, NY, United States, 11726

Licenses

Number Type Date Last renew date End date Address Description
470157 Retail grocery store No data No data No data 721 N BROADWAY, AMITYVILLE, NY, 11701 No data
0081-22-131035 Alcohol sale 2022-02-11 2022-02-11 2025-02-28 721 N BROADWAY, AMITYVILLE, New York, 11726 Grocery Store

History

Start date End date Type Value
2024-09-10 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2023-10-24 Address 721 NORTH BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 721 NORTH BROADWAY, AMITYVILLE, NY, 11726, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-21 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-02 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-06 2023-10-24 Address 721 NORTH BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2003-10-30 2005-12-06 Address 721 NORTH BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2003-10-30 2023-10-24 Address 721 NORTH BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1997-10-17 2003-10-30 Address 721 N. BROADWAY, AMITYVILLE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024003678 2023-10-24 BIENNIAL STATEMENT 2023-10-01
211012002086 2021-10-12 BIENNIAL STATEMENT 2021-10-12
191003060860 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003007185 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160713006454 2016-07-13 BIENNIAL STATEMENT 2015-10-01
111118002318 2011-11-18 BIENNIAL STATEMENT 2011-10-01
071102002850 2007-11-02 BIENNIAL STATEMENT 2007-10-01
051206002581 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031030002566 2003-10-30 BIENNIAL STATEMENT 2003-10-01
971017000435 1997-10-17 CERTIFICATE OF INCORPORATION 1997-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-07 C TOWN 721 N BROADWAY, AMITYVILLE, Suffolk, NY, 11701 A Food Inspection Department of Agriculture and Markets No data
2023-02-08 C TOWN 721 N BROADWAY, AMITYVILLE, Suffolk, NY, 11701 A Food Inspection Department of Agriculture and Markets No data
2022-11-10 C TOWN 721 N BROADWAY, AMITYVILLE, Suffolk, NY, 11701 C Food Inspection Department of Agriculture and Markets 15E - Unused equipment in deli and produce depts stored in a manner which inhibits proper cleaning and inspection.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2182136 Intrastate Non-Hazmat 2011-08-12 - - 1 1 Private(Property)
Legal Name AMITYVILLE FOOD CORP
DBA Name C-TOWN SUPERMARKET
Physical Address 721 NORTH BROADWAY, AMITYVILLE, NY, 11701, US
Mailing Address 721 NORTH BROADWAY, AMITYVILLE, NY, 11701, US
Phone (631) 789-4052
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407189 Other Civil Rights 2024-10-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-10-12
Termination Date 1900-01-01
Section 2000
Sub Section SX
Status Pending

Parties

Name CABALLERO
Role Plaintiff
Name AMITYVILLE FOOD CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State