Search icon

R & H FOOD CORP.

Company Details

Name: R & H FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1999 (26 years ago)
Date of dissolution: 05 Jul 2017
Entity Number: 2377303
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 71-06 KISSENA BLVD, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-268-2730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMADAN HASSAN Chief Executive Officer 71-06 KISSENA BLVD, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
RAMADAN HASSAN DOS Process Agent 71-06 KISSENA BLVD, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
1065204-DCA Inactive Business 2000-10-25 2016-12-31

History

Start date End date Type Value
2001-05-11 2009-05-14 Address 15 TIOGA DRIVE, JERICHO, NY, 00000, USA (Type of address: Chief Executive Officer)
1999-05-12 2013-05-22 Address 71-06 KISSENA BOULEVARD, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170705000236 2017-07-05 CERTIFICATE OF DISSOLUTION 2017-07-05
130522002524 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110707002452 2011-07-07 BIENNIAL STATEMENT 2011-05-01
090514002026 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070525002103 2007-05-25 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2184084 SCALE-01 INVOICED 2015-10-06 40 SCALE TO 33 LBS
1872370 RENEWAL INVOICED 2014-11-04 110 Cigarette Retail Dealer Renewal Fee
1666031 SCALE-01 INVOICED 2014-04-29 40 SCALE TO 33 LBS
344659 CNV_SI INVOICED 2013-01-23 40 SI - Certificate of Inspection fee (scales)
484525 RENEWAL INVOICED 2012-10-17 110 CRD Renewal Fee
186158 OL VIO INVOICED 2012-05-03 250 OL - Other Violation
333995 CNV_SI INVOICED 2012-04-02 40 SI - Certificate of Inspection fee (scales)
323025 CNV_SI INVOICED 2011-05-19 40 SI - Certificate of Inspection fee (scales)
122833 CL VIO INVOICED 2010-11-26 250 CL - Consumer Law Violation
484526 RENEWAL INVOICED 2010-10-28 110 CRD Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State