Search icon

FARM FRESH FOODS, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FARM FRESH FOODS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1997 (27 years ago)
Entity Number: 2211914
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 56-11 CATALPA AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-417-5322

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABDURRAHMAN ARSLAN Chief Executive Officer 56-11 CATALPA AVE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
C/O ABDURRAHMAN ARSLAN DOS Process Agent 56-11 CATALPA AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
0981748-DCA Inactive Business 1998-03-30 2014-03-31

History

Start date End date Type Value
2007-12-04 2009-12-16 Address 56-11 CATALPA AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2007-12-04 2009-12-16 Address 56-11 CATALPA AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2007-12-04 2009-12-16 Address 56-11 CATALPA AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2000-03-22 2007-12-04 Address 56-11 CATALPA AVE, RIDGEWOOD, NY, 11385, 4841, USA (Type of address: Chief Executive Officer)
2000-03-22 2007-12-04 Address 56-11 CATALPA AVE, RIDGEWOOD, NY, 11385, 4841, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140207002483 2014-02-07 BIENNIAL STATEMENT 2013-12-01
120110002254 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091216002146 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071204002713 2007-12-04 BIENNIAL STATEMENT 2007-12-01
000322002701 2000-03-22 BIENNIAL STATEMENT 1999-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
346004 CNV_SI INVOICED 2013-03-12 80 SI - Certificate of Inspection fee (scales)
340001 CNV_SI INVOICED 2012-07-31 60 SI - Certificate of Inspection fee (scales)
376086 RENEWAL INVOICED 2012-02-01 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
323098 CNV_SI INVOICED 2011-02-24 60 SI - Certificate of Inspection fee (scales)
376087 RENEWAL INVOICED 2010-02-09 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
305306 CNV_SI INVOICED 2008-09-16 60 SI - Certificate of Inspection fee (scales)
376082 RENEWAL INVOICED 2008-03-20 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
81697 LL VIO INVOICED 2007-09-17 100 LL - License Violation
1481368 LL VIO INVOICED 2007-03-16 250 LL - License Violation
282063 CNV_SI INVOICED 2006-02-13 60 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State