Search icon

PLYMOUTH BEEF CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
FRANK PLATT, ESQ. DOS Process Agent 3 YORK CT, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ANDREW SUSSMAN Chief Executive Officer 355 FOOD CENTER DR, BRONX, NY, United States, 10474

Form 5500 Series

Employer Identification Number (EIN):
132758815
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Fine And Fees

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)

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1759955.00
Total Face Value Of Loan:
1759955.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-01
Type:
Planned
Address:
355 FOOD CENTER DRIVE, BRONX, NY, 10474
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1981-11-17
Type:
Planned
Address:
415 WEST 14TH STREET, New York -Richmond, NY, 10014
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-10-10
Type:
FollowUp
Address:
415 W 14 ST, New York -Richmond, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-02-21
Type:
Planned
Address:
415 WEST 14 STREET, New York -Richmond, NY, 10014
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2020-12-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
PLYMOUTH BEEF CO., INC.
Party Role:
Plaintiff
Party Name:
WONDER FOOD DISTRIBUTOR,
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-05-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
PLYMOUTH BEEF CO., INC.
Party Role:
Plaintiff
Party Name:
WONDER FOOD DISTRIBUTOR,
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State