Search icon

CORNAGA MOTT FOOD CORP.

Company Details

Name: CORNAGA MOTT FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1999 (26 years ago)
Entity Number: 2332671
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1801-A CORNAGA AVENUE, FAR ROCKAWAY, NY, United States, 11691

Contact Details

Phone +1 718-327-9160

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1801-A CORNAGA AVENUE, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
ADOLFO DIAZ Chief Executive Officer 1801-A CORNAGA AVENUE, FAR ROCKAWAY, NY, United States, 11691

Licenses

Number Status Type Date End date
1340894-DCA Inactive Business 2009-12-15 2016-12-31
1054159-DCA Inactive Business 2004-03-19 2009-12-31

History

Start date End date Type Value
2001-01-26 2007-02-09 Address 1801-A CORNAGA AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150507006289 2015-05-07 BIENNIAL STATEMENT 2015-01-01
130308002614 2013-03-08 BIENNIAL STATEMENT 2013-01-01
110304002122 2011-03-04 BIENNIAL STATEMENT 2011-01-01
090116002329 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070209002514 2007-02-09 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1889686 RENEWAL INVOICED 2014-11-20 110 Cigarette Retail Dealer Renewal Fee
1881399 WM VIO INVOICED 2014-11-13 300 WM - W&M Violation
1880099 SCALE-01 INVOICED 2014-11-12 160 SCALE TO 33 LBS
209282 OL VIO INVOICED 2013-02-13 1000 OL - Other Violation
346221 CNV_SI INVOICED 2013-01-23 160 SI - Certificate of Inspection fee (scales)
1010585 RENEWAL INVOICED 2012-12-31 110 CRD Renewal Fee
1010587 CNV_TFEE INVOICED 2012-12-31 2.740000009536743 WT and WH - Transaction Fee
1010586 RENEWAL INVOICED 2010-12-01 110 CRD Renewal Fee
981741 LICENSE INVOICED 2009-12-16 85 Cigarette Retail Dealer License Fee
436687 RENEWAL INVOICED 2007-11-21 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-07 Pleaded NO FALSE LABELS 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2011-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PERRI
Party Role:
Plaintiff
Party Name:
CORNAGA MOTT FOOD CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-07-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
JONES-GARDNER
Party Role:
Plaintiff
Party Name:
CORNAGA MOTT FOOD CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State