Search icon

OKIL FOOD INC.

Company Details

Name: OKIL FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1999 (25 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 2449425
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 572 W 207TH STREET, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 212-942-9048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROMAN HIDALGO DOS Process Agent 572 W 207TH STREET, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
MERCEDES HIDALGO Chief Executive Officer 572 W 207TH STREET, NEW YORK, NY, United States, 10034

Licenses

Number Status Type Date End date
1058645-DCA Inactive Business 2000-09-29 2018-03-31

History

Start date End date Type Value
2004-01-08 2007-12-24 Address 572 W 207TH ST, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2004-01-08 2007-12-24 Address 572 W 207TH ST, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2001-12-26 2004-01-08 Address 572 W 207TH ST, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2001-12-26 2004-01-08 Address 572 W 207TH ST, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2001-12-26 2007-12-24 Address 572 W 207TH ST, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
1999-12-14 2001-12-26 Address 572 WEST 207TH STREET, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2180419 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140116002378 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120329002815 2012-03-29 BIENNIAL STATEMENT 2011-12-01
091217002398 2009-12-17 BIENNIAL STATEMENT 2009-12-01
071224002793 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060117002245 2006-01-17 BIENNIAL STATEMENT 2005-12-01
040108002901 2004-01-08 BIENNIAL STATEMENT 2003-12-01
011226002074 2001-12-26 BIENNIAL STATEMENT 2001-12-01
991214000155 1999-12-14 CERTIFICATE OF INCORPORATION 1999-12-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-06 No data 572 W 207TH ST, Manhattan, NEW YORK, NY, 10034 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-06 No data 572 W 20TH ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-22 No data 572 W 207TH ST, Manhattan, NEW YORK, NY, 10034 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2300413 RENEWAL INVOICED 2016-03-16 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2268846 OL VIO INVOICED 2016-02-01 375 OL - Other Violation
2268847 WM VIO INVOICED 2016-02-01 425 WM - W&M Violation
2265918 SCALE-01 INVOICED 2016-01-28 140 SCALE TO 33 LBS
1641395 RENEWAL INVOICED 2014-04-02 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1533373 LL VIO INVOICED 2013-12-12 150 LL - License Violation
1532162 SCALE-01 INVOICED 2013-12-11 60 SCALE TO 33 LBS
350686 CNV_SI INVOICED 2013-06-19 160 SI - Certificate of Inspection fee (scales)
179927 LL VIO INVOICED 2012-10-02 200 LL - License Violation
340287 CNV_SI INVOICED 2012-08-24 140 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-22 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2016-01-22 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-01-22 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-01-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-01-22 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2016-01-22 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1733449 Intrastate Non-Hazmat 2011-08-17 - - 1 1 Private(Property)
Legal Name OKIL FOOD INC
DBA Name -
Physical Address 572 W 207TH ST, NEW YORK, NY, 10034, US
Mailing Address 572 W 207TH ST, NEW YORK, NY, 10034, US
Phone (212) 942-9048
Fax (718) 733-3300
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0306199 Agricultural Acts 2003-08-19 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-08-19
Termination Date 2004-02-13
Date Issue Joined 2003-12-12
Pretrial Conference Date 2003-12-22
Section 0499
Status Terminated

Parties

Name """R"" BEST PRODUCE"
Role Plaintiff
Name OKIL FOOD INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State