Search icon

NEW EASTERN II FRUIT & VEGETABLES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW EASTERN II FRUIT & VEGETABLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2001 (24 years ago)
Entity Number: 2624585
ZIP code: 11572
County: Kings
Place of Formation: New York
Address: 231 NEPTUNE AVENUE, Brooklyn, NY, United States, 11572
Principal Address: 231 NEPTUNE AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-332-1305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAHID S MUGHAL Chief Executive Officer 231 NEPTUNE AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 NEPTUNE AVENUE, Brooklyn, NY, United States, 11572

Licenses

Number Status Type Date End date
1090996-DCA Inactive Business 2001-08-16 2014-03-31
1090257-DCA Inactive Business 2001-08-09 2005-12-31

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 231 NEPTUNE AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 231 NEPTUNE AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-04-01 2025-05-01 Address 231 NEPTUNE AVENUE, Brooklyn, NY, 11572, USA (Type of address: Service of Process)
2023-04-01 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-01 2025-05-01 Address 231 NEPTUNE AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501047909 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230401000044 2023-04-01 BIENNIAL STATEMENT 2023-04-01
221108001898 2022-11-08 BIENNIAL STATEMENT 2021-04-01
130418006253 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110419002456 2011-04-19 BIENNIAL STATEMENT 2011-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2328100 SCALE-01 INVOICED 2016-04-18 60 SCALE TO 33 LBS
2166558 SCALE-01 INVOICED 2015-09-09 60 SCALE TO 33 LBS
344460 CNV_SI INVOICED 2013-01-18 60 SI - Certificate of Inspection fee (scales)
496427 RENEWAL INVOICED 2012-02-06 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
496428 RENEWAL INVOICED 2010-01-19 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
121510 WH VIO INVOICED 2009-04-23 300 WH - W&M Hearable Violation
311607 CNV_SI INVOICED 2009-04-21 100 SI - Certificate of Inspection fee (scales)
496429 RENEWAL INVOICED 2008-03-12 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
91799 WH VIO INVOICED 2007-06-07 150 WH - W&M Hearable Violation
297338 CNV_SI INVOICED 2007-05-29 100 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-26 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2024-12-26 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data No data No data
2024-12-26 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 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