Name: | PLYMOUTH BEEF CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2000 (25 years ago) |
Entity Number: | 2552804 |
ZIP code: | 10956 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3 YORK CT, NEW CITY, NY, United States, 10956 |
Principal Address: | 355 FOOD CENTER DR, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PLYMOUTH BEEF CO., INC. PROFIT SHARING PLAN | 2023 | 132758815 | 2024-10-14 | PLYMOUTH BEEF CO., INC. | 3 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
PLYMOUTH BEEF CO., INC. PROFIT SHARING PLAN | 2022 | 132758815 | 2023-10-16 | PLYMOUTH BEEF CO., INC. | 3 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
PLYMOUTH BEEF CO., INC. PROFIT SHARING PLAN | 2021 | 132758815 | 2022-10-14 | PLYMOUTH BEEF CO., INC. | 3 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
PLYMOUTH BEEF CO., INC. PROFIT SHARING PLAN | 2020 | 132758815 | 2021-09-28 | PLYMOUTH BEEF CO., INC. | 3 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
PLYMOUTH BEEF CO., INC. PROFIT SHARING PLAN | 2019 | 132758815 | 2020-10-13 | PLYMOUTH BEEF CO., INC. | 3 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
PLYMOUTH BEEF CO., INC. PROFIT SHARING PLAN | 2018 | 132758815 | 2019-10-15 | PLYMOUTH BEEF CO., INC. | 3 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
PLYMOUTH BEEF CO., INC. PROFIT SHARING PLAN | 2017 | 132758815 | 2018-07-24 | PLYMOUTH BEEF CO., INC. | 3 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
PLYMOUTH BEEF CO., INC. PROFIT SHARING PLAN | 2016 | 132758815 | 2017-09-19 | PLYMOUTH BEEF CO., INC. | 3 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-09-19 |
Name of individual signing | ANDREW SUSSMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1976-09-25 |
Business code | 311110 |
Sponsor’s telephone number | 7185898600 |
Plan sponsor’s address | 355 FOOD CENTER DR - G1, BRONX, NY, 10474 |
Signature of
Role | Plan administrator |
Date | 2016-09-30 |
Name of individual signing | ANDREW SUSSMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1976-09-25 |
Business code | 311110 |
Sponsor’s telephone number | 7185898600 |
Plan sponsor’s address | 355 FOOD CENTER DR - G1, BRONX, NY, 10474 |
Signature of
Role | Plan administrator |
Date | 2015-08-12 |
Name of individual signing | ANDREW SUSSMAN |
Name | Role | Address |
---|---|---|
FRANK PLATT, ESQ. | DOS Process Agent | 3 YORK CT, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ANDREW SUSSMAN | Chief Executive Officer | 355 FOOD CENTER DR, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-06 | 2021-10-18 | Address | 3 YORK CT, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2002-09-30 | 2021-10-18 | Address | 355 FOOD CENTER DR, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2002-09-30 | 2017-11-06 | Address | 151 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2000-09-14 | 2021-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-09-14 | 2002-09-30 | Address | 265 WEST 14TH ST. / STE 1303, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211018001620 | 2021-10-14 | CERTIFICATE OF AMENDMENT | 2021-10-14 |
180904006860 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
171106006336 | 2017-11-06 | BIENNIAL STATEMENT | 2016-09-01 |
120925002042 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
101108002870 | 2010-11-08 | BIENNIAL STATEMENT | 2010-09-01 |
080826003182 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
060831002335 | 2006-08-31 | BIENNIAL STATEMENT | 2006-09-01 |
041104002392 | 2004-11-04 | BIENNIAL STATEMENT | 2004-09-01 |
020930002766 | 2002-09-30 | BIENNIAL STATEMENT | 2002-09-01 |
010330000646 | 2001-03-30 | CERTIFICATE OF AMENDMENT | 2001-03-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
292779 | CNV_SI | INVOICED | 2007-09-28 | 160 | SI - Certificate of Inspection fee (scales) |
294907 | CNV_SI | INVOICED | 2007-01-10 | 160 | SI - Certificate of Inspection fee (scales) |
276805 | CNV_SI | INVOICED | 2005-03-30 | 160 | SI - Certificate of Inspection fee (scales) |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346876980 | 0216000 | 2023-08-01 | 355 FOOD CENTER DRIVE, BRONX, NY, 10474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11721370 | 0215000 | 1981-11-17 | 415 WEST 14TH STREET, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11717824 | 0215000 | 1978-10-10 | 415 W 14 ST, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11821808 | 0215000 | 1978-02-21 | 415 WEST 14 STREET, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1978-02-24 |
Abatement Due Date | 1978-03-07 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Contest Date | 1978-03-15 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1978-02-24 |
Abatement Due Date | 1978-03-01 |
Current Penalty | 420.0 |
Initial Penalty | 420.0 |
Contest Date | 1978-03-15 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-02-24 |
Abatement Due Date | 1978-02-27 |
Contest Date | 1978-03-15 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1978-02-24 |
Abatement Due Date | 1978-03-10 |
Contest Date | 1978-03-15 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1978-02-24 |
Abatement Due Date | 1978-03-10 |
Contest Date | 1978-03-15 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1978-02-24 |
Abatement Due Date | 1978-03-01 |
Contest Date | 1978-03-15 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-02-24 |
Abatement Due Date | 1978-03-10 |
Contest Date | 1978-03-15 |
Nr Instances | 1 |
Citation ID | 99001 |
Citaton Type | Other |
Standard Cited | 19100157 C01 II |
Issuance Date | 1978-02-24 |
Nr Instances | 3 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State