Search icon

VECERRO FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VECERRO FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2000 (25 years ago)
Entity Number: 2588619
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 4806 CHURCH AVE, BROOKLYN, NY, United States, 11203
Principal Address: 4806 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-284-9333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRES FERREIRA Chief Executive Officer 4806 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
VECERRO FOOD CORP DOS Process Agent 4806 CHURCH AVE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date Last renew date End date Address Description
619061 No data Retail grocery store No data No data No data 4806 CHURCH AVE, BROOKLYN, NY, 11203 No data
0081-22-139276 No data Alcohol sale 2022-03-11 2022-03-11 2025-03-31 4806 CHURCH AVE, BROOKLYN, New York, 11203 Grocery Store
1096259-DCA Inactive Business 2003-12-31 No data 2011-12-31 No data No data

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 4806 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-03 2025-02-10 Address 4806 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2016-10-03 2025-02-10 Address 4806 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2000-12-29 2016-10-03 Address 26 BROADWAY STE 711, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210003216 2025-02-10 BIENNIAL STATEMENT 2025-02-10
210920002900 2021-09-20 BIENNIAL STATEMENT 2021-09-20
161003002009 2016-10-03 BIENNIAL STATEMENT 2014-12-01
001229000689 2000-12-29 CERTIFICATE OF INCORPORATION 2000-12-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3285981 OL VIO INVOICED 2021-01-21 500 OL - Other Violation
3199208 OL VIO CREDITED 2020-08-18 212.5 OL - Other Violation
3197819 SCALE-01 INVOICED 2020-08-10 200 SCALE TO 33 LBS
2632768 SCALE-01 INVOICED 2017-06-29 240 SCALE TO 33 LBS
2383557 OL VIO INVOICED 2016-07-14 125 OL - Other Violation
2383558 WM VIO INVOICED 2016-07-14 300 WM - W&M Violation
2382779 SCALE-01 INVOICED 2016-07-12 240 SCALE TO 33 LBS
2136842 SCALE-01 INVOICED 2015-07-23 260 SCALE TO 33 LBS
1657870 CL VIO INVOICED 2014-04-21 850 CL - Consumer Law Violation
1657871 WM VIO INVOICED 2014-04-21 500 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-28 Pleaded BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2024-08-28 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-08-28 Pleaded NO ""FOR CUSTOMER USE"" SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data No data No data
2024-08-28 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2020-08-10 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 17 No data 17 No data
2016-07-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-07-07 Pleaded NO FALSE LABELS 1 1 No data No data
2014-01-30 Settlement (Pre-Hearing) NO FALSE LABELS 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State