PODLASIE MEAT MARKET INC.

Name: | PODLASIE MEAT MARKET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2000 (25 years ago) |
Entity Number: | 2482498 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 119 Nassau Avenue, Brooklyn, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRYK SKRODZKI | Chief Executive Officer | 65-47 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
HENRYK SKRODZKI | DOS Process Agent | 119 Nassau Avenue, Brooklyn, NY, United States, 11222 |
Number | Type | Address |
---|---|---|
634489 | Retail grocery store | 65-47 MYRTLE AVE, GLENDALE, NY, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | 65-47 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-07 | Address | 119 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2022-07-01 | 2024-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-04-01 | 2024-03-07 | Address | 121 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2010-04-01 | 2024-03-07 | Address | 119 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307004389 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
211105000768 | 2021-11-05 | BIENNIAL STATEMENT | 2021-11-05 |
120808002224 | 2012-08-08 | BIENNIAL STATEMENT | 2012-03-01 |
100401003203 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
020228002603 | 2002-02-28 | BIENNIAL STATEMENT | 2002-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2359072 | SCALE-01 | INVOICED | 2016-06-06 | 20 | SCALE TO 33 LBS |
1711854 | SCALE-01 | INVOICED | 2014-06-20 | 20 | SCALE TO 33 LBS |
334028 | CNV_SI | INVOICED | 2012-04-02 | 40 | SI - Certificate of Inspection fee (scales) |
331434 | CNV_SI | INVOICED | 2011-12-06 | 40 | SI - Certificate of Inspection fee (scales) |
313557 | CNV_SI | INVOICED | 2010-09-10 | 40 | SI - Certificate of Inspection fee (scales) |
306133 | CNV_SI | INVOICED | 2009-02-06 | 40 | SI - Certificate of Inspection fee (scales) |
301598 | CNV_SI | INVOICED | 2008-08-09 | 40 | SI - Certificate of Inspection fee (scales) |
273527 | CNV_SI | INVOICED | 2005-04-13 | 40 | SI - Certificate of Inspection fee (scales) |
268617 | CNV_SI | INVOICED | 2004-10-20 | 40 | SI - Certificate of Inspection fee (scales) |
262198 | CNV_SI | INVOICED | 2003-06-11 | 40 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-08-22 | Default Decision | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State