Name: | FLYING FOOD GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Feb 2001 (24 years ago) |
Entity Number: | 2608246 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2025-02-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-15 | 2012-08-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-02-21 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219001712 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
231102004384 | 2023-11-02 | BIENNIAL STATEMENT | 2023-02-01 |
210219060144 | 2021-02-19 | BIENNIAL STATEMENT | 2021-02-01 |
200114060281 | 2020-01-14 | BIENNIAL STATEMENT | 2019-02-01 |
SR-87551 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170302002016 | 2017-03-02 | BIENNIAL STATEMENT | 2017-02-01 |
150814006184 | 2015-08-14 | BIENNIAL STATEMENT | 2015-02-01 |
130412002026 | 2013-04-12 | BIENNIAL STATEMENT | 2013-02-01 |
120817001145 | 2012-08-17 | CERTIFICATE OF CHANGE | 2012-08-17 |
110310002861 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342036571 | 0215600 | 2017-01-17 | JOHN F. KENNEDY INTERNATIONAL AIRPORT BUILDING 146, JAMAICA, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1173017 |
Safety | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2016-10-27 |
Case Closed | 2017-03-01 |
Related Activity
Type | Referral |
Activity Nr | 1150363 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2017-01-26 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Final Order | 2017-02-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer failed to report the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, within (24) twenty-four hours: (a) At the worksite - An employee was hospitalized on October 23, 2016. The employer reported the hospitalization three days later on October 26, 2016; on or about 10/27/16. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600758 | Fair Labor Standards Act | 2016-02-12 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LYN |
Role | Plaintiff |
Name | FLYING FOOD GROUP, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-12-10 |
Termination Date | 2013-03-13 |
Date Issue Joined | 2013-02-11 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | HERNANDEZ |
Role | Plaintiff |
Name | FLYING FOOD GROUP, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-10-31 |
Termination Date | 1900-01-01 |
Section | 0201 |
Sub Section | FL |
Status | Pending |
Parties
Name | FLYING FOOD GROUP, LLC |
Role | Defendant |
Name | BESHAY |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-06-24 |
Termination Date | 2017-08-21 |
Date Issue Joined | 2017-01-09 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | SCLAFANI |
Role | Plaintiff |
Name | FLYING FOOD GROUP, LLC |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State