Search icon

BERNARD FOOD CENTER CORP.

Company Details

Name: BERNARD FOOD CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2000 (25 years ago)
Entity Number: 2486748
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 201 HARBOR ROAD, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 718-448-7536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVELYN FERNANDEZ Chief Executive Officer 201 HARBOR RD, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 HARBOR ROAD, STATEN ISLAND, NY, United States, 10303

Licenses

Number Status Type Date End date
1337312-DCA Inactive Business 2009-10-28 2016-12-31
1057141-DCA Inactive Business 2000-12-29 2009-12-31

History

Start date End date Type Value
2008-03-25 2010-04-12 Address 201 HARBOR ROAD, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
2008-03-25 2010-04-12 Address 201 HARBOR ROAD, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2004-03-23 2008-03-25 Address 201 HARBOR RD, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
2004-03-23 2008-03-25 Address 201 HARBOR RD, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2002-04-12 2004-03-23 Address 6128 63RD ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140610002284 2014-06-10 BIENNIAL STATEMENT 2014-03-01
120430002241 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100412002742 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080325002870 2008-03-25 BIENNIAL STATEMENT 2008-03-01
060327002675 2006-03-27 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1890893 RENEWAL INVOICED 2014-11-21 110 Cigarette Retail Dealer Renewal Fee
219592 TS VIO INVOICED 2013-08-26 200 TS - State Fines (Tobacco)
219593 SS VIO INVOICED 2013-08-26 50 SS - State Surcharge (Tobacco)
997101 RENEWAL INVOICED 2012-10-18 110 CRD Renewal Fee
997102 RENEWAL INVOICED 2010-11-12 110 CRD Renewal Fee
119852 TP VIO INVOICED 2009-12-02 750 TP - Tobacco Fine Violation
119851 SS VIO INVOICED 2009-12-02 50 SS - State Surcharge (Tobacco)
119853 TS VIO INVOICED 2009-12-02 500 TS - State Fines (Tobacco)
978276 LICENSE INVOICED 2009-10-29 85 Cigarette Retail Dealer License Fee
437571 RENEWAL INVOICED 2005-10-25 110 CRD Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State