Name: | PIERLESS FISH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1999 (26 years ago) |
Entity Number: | 2347222 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 5600 1ST AVE, UNIT #39, BROOKLYN, NY, United States, 11220 |
Contact Details
Phone +1 718-222-4441
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIERLESS FISH CORP. | DOS Process Agent | 5600 1ST AVE, UNIT #39, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
ROBERT DEMASCO | Chief Executive Officer | 5600 1ST AVE, UNIT #39, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-01 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-14 | 2021-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-22 | 2021-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-05-09 | 2021-06-17 | Address | 5600 1ST AVE, UNIT #39, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2011-04-22 | 2013-05-09 | Address | BROOKLYN NAVY YARD, 63 FLUSHING AVE UNIT 313, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2011-04-22 | 2013-05-09 | Address | AGGER FISH CORP, BROOKLYN NAVY YARD BLDG 31B, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2005-03-17 | 2011-04-22 | Address | BROOKLYN NAVY YARD, 63 FLUSHING AVE UNIT 313, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2001-03-05 | 2013-05-09 | Address | BROOKLYN NAVY YARD, BLDG 7, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
2001-03-05 | 2005-03-17 | Address | BROOKYN NAVY YARD, BLDG 7, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1999-02-18 | 2011-04-22 | Address | BROOKLYN NAVY YARD BLDG 7, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210617060552 | 2021-06-17 | BIENNIAL STATEMENT | 2021-02-01 |
130509002110 | 2013-05-09 | BIENNIAL STATEMENT | 2013-02-01 |
110422002433 | 2011-04-22 | BIENNIAL STATEMENT | 2011-02-01 |
090302002019 | 2009-03-02 | BIENNIAL STATEMENT | 2009-02-01 |
070227002596 | 2007-02-27 | BIENNIAL STATEMENT | 2007-02-01 |
050317002066 | 2005-03-17 | BIENNIAL STATEMENT | 2005-02-01 |
030207002519 | 2003-02-07 | BIENNIAL STATEMENT | 2003-02-01 |
010305002178 | 2001-03-05 | BIENNIAL STATEMENT | 2001-02-01 |
990218000464 | 1999-02-18 | CERTIFICATE OF INCORPORATION | 1999-02-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343926911 | 0215000 | 2019-04-12 | 5600 1ST AVENUE, UNIT B9, BROOKLYN, NY, 11220 | |||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2019-04-29 |
Current Penalty | 0.0 |
Initial Penalty | 5000.0 |
Final Order | 2019-06-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. Site: 5600 1st Avenue, Unit B Brooklyn, NY On or about 10/31/18 a) The employer did not report within 24-hours a work related incident when an employee finger was amputated while operating a grinder. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1703044 | Fair Labor Standards Act | 2017-05-19 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SIMMIONS, |
Role | Plaintiff |
Name | PIERLESS FISH CORP. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State