Search icon

ARIEL FOOD CENTER CORP.

Company Details

Name: ARIEL FOOD CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1998 (27 years ago)
Entity Number: 2228820
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 1154 STANLEY AVE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-348-9319

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE ALMONTE Chief Executive Officer 1154 STANLEY AVE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1154 STANLEY AVE, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
1263018-DCA Inactive Business 2007-07-31 2016-12-31
1052528-DCA Inactive Business 2000-09-21 2008-12-31

History

Start date End date Type Value
2000-06-13 2010-03-26 Address 1154 STANLEY AVE, BROOKLYN, NY, 11208, 5033, USA (Type of address: Chief Executive Officer)
1998-02-13 2000-06-13 Address 1154 STANLEY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120329002793 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100326002754 2010-03-26 BIENNIAL STATEMENT 2010-02-01
080306002632 2008-03-06 BIENNIAL STATEMENT 2008-02-01
060424002761 2006-04-24 BIENNIAL STATEMENT 2006-02-01
040219002386 2004-02-19 BIENNIAL STATEMENT 2004-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2200960 PROCESSING INVOICED 2015-10-22 55 License Processing Fee
2200961 DCA-SUS CREDITED 2015-10-22 55 Suspense Account
2079337 SCALE-01 INVOICED 2015-05-13 40 SCALE TO 33 LBS
1913876 RENEWAL CREDITED 2014-12-15 110 Cigarette Retail Dealer Renewal Fee
1539278 OL VIO INVOICED 2013-12-18 1125 OL - Other Violation
1530212 OL VIO CREDITED 2013-12-09 1125 OL - Other Violation
351857 CNV_SI INVOICED 2013-06-20 40 SI - Certificate of Inspection fee (scales)
875270 RENEWAL INVOICED 2012-10-23 110 CRD Renewal Fee
168502 WH VIO INVOICED 2011-09-15 50 WH - W&M Hearable Violation
329148 CNV_SI INVOICED 2011-09-14 20 SI - Certificate of Inspection fee (scales)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State