Search icon

LITTLE NECK MEATS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LITTLE NECK MEATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1968 (57 years ago)
Entity Number: 225276
ZIP code: 11302
County: Queens
Place of Formation: New York
Address: 254-51 H HARDING BLVD, LITTLE NECK, NY, United States, 11302
Principal Address: 254-51 H HARDING BLVD, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD MAZUR Chief Executive Officer 9 RAVINE ROAD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
LEONARD MAZUR DOS Process Agent 254-51 H HARDING BLVD, LITTLE NECK, NY, United States, 11302

History

Start date End date Type Value
1998-06-03 2010-07-15 Address 9 RAVINE RD., GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1998-06-03 2010-07-15 Address 254-51 H. HARDING BLVD., LITTLE NECK, NY, 11302, USA (Type of address: Service of Process)
1996-06-24 2010-07-15 Address 254-51 H HARDING BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
1996-06-24 1998-06-03 Address 9 RAVINA RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1995-04-07 1996-06-24 Address 254-51 HORACE HARDING BLVD., LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120824002020 2012-08-24 BIENNIAL STATEMENT 2012-06-01
100715002120 2010-07-15 BIENNIAL STATEMENT 2010-06-01
080611003037 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060523003498 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040624002041 2004-06-24 BIENNIAL STATEMENT 2004-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
207556 OL VIO INVOICED 2013-02-20 263 OL - Other Violation
345375 CNV_SI INVOICED 2013-02-19 160 SI - Certificate of Inspection fee (scales)
169477 WH VIO INVOICED 2011-03-08 350 WH - W&M Hearable Violation
147475 CL VIO INVOICED 2011-03-07 40 CL - Consumer Law Violation
323479 CNV_SI INVOICED 2011-03-02 200 SI - Certificate of Inspection fee (scales)
289242 CNV_SI INVOICED 2007-11-29 20 SI - Certificate of Inspection fee (scales)
278304 CNV_SI INVOICED 2005-11-07 260 SI - Certificate of Inspection fee (scales)
43786 WH VIO INVOICED 2004-06-30 200 WH - W&M Hearable Violation
268022 CNV_SI INVOICED 2004-06-08 220 SI - Certificate of Inspection fee (scales)
248714 CNV_SI INVOICED 2001-07-30 220 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2014-07-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
A & J PRODUCE, INC.,
Party Role:
Plaintiff
Party Name:
LITTLE NECK MEATS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
O'LEARY,
Party Role:
Plaintiff
Party Name:
LITTLE NECK MEATS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE UNITED FOOD &
Party Role:
Plaintiff
Party Name:
LITTLE NECK MEATS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State