Search icon

1386 NELSON AVE. FOOD, CORP.

Company Details

Name: 1386 NELSON AVE. FOOD, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2000 (25 years ago)
Date of dissolution: 01 Jun 2012
Entity Number: 2469935
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1386 NELSON AVENUE, AKA 1386 EDWARD L GRANT HWY, BRONX, NY, United States, 10452
Principal Address: 1386 NELSON AVE., BRONX, NY, United States, 10452

Contact Details

Phone +1 718-538-8037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEJANDRO R. SANTELISES Chief Executive Officer 1386 NELSON AVE., BRONX, NY, United States, 10452

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1386 NELSON AVENUE, AKA 1386 EDWARD L GRANT HWY, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
1056851-DCA Inactive Business 2000-11-22 2005-12-31

Filings

Filing Number Date Filed Type Effective Date
120601000256 2012-06-01 CERTIFICATE OF DISSOLUTION 2012-06-01
040506002698 2004-05-06 BIENNIAL STATEMENT 2004-02-01
020425002011 2002-04-25 BIENNIAL STATEMENT 2002-02-01
000204000364 2000-02-04 CERTIFICATE OF INCORPORATION 2000-02-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-01 No data 1386 NELSON AVE, Bronx, BRONX, NY, 10452 No Violation Issued 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
280417 CNV_SI INVOICED 2005-09-27 20 SI - Certificate of Inspection fee (scales)
54930 SS VIO INVOICED 2005-04-11 50 SS - State Surcharge (Tobacco)
54928 TS VIO INVOICED 2005-04-11 500 TS - State Fines (Tobacco)
54929 TP VIO INVOICED 2005-04-11 750 TP - Tobacco Fine Violation
434708 RENEWAL INVOICED 2003-12-23 110 CRD Renewal Fee
257747 CNV_SI INVOICED 2002-02-28 20 SI - Certificate of Inspection fee (scales)
434707 RENEWAL INVOICED 2001-12-19 110 CRD Renewal Fee
402033 LICENSE INVOICED 2000-11-22 55 Cigarette Retail Dealer License Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State