Name: | 52 COURT ST. FOODS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2001 (24 years ago) |
Entity Number: | 2671193 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 114 MONTAGUE STREET, BROOKLYN, NY, United States, 11201 |
Principal Address: | 4033 OCEAN WALK WEST, GILGO BEACH, NY, United States, 11702 |
Contact Details
Phone +1 718-935-9300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
52 COURT ST. FOODS, LTD. | DOS Process Agent | 114 MONTAGUE STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
CHRIS CALFA | Chief Executive Officer | 16 HAYES HILL DR, NORTHPORT, NY, United States, 11768 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1113915-DCA | Inactive | Business | 2002-06-24 | 2014-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-12 | 2015-08-03 | Address | 17 EVANS ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2003-08-07 | 2005-10-12 | Address | 137 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2003-08-07 | 2013-08-15 | Address | 114 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2001-08-15 | 2003-08-07 | Address | C/O CHRIS CALFA, 114 MONTAGUE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190807060550 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
170803006971 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150803007787 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130815006078 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
090805002558 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3446076 | SCALE-01 | INVOICED | 2022-05-10 | 40 | SCALE TO 33 LBS |
2804918 | OL VIO | INVOICED | 2018-07-02 | 112.5 | OL - Other Violation |
2804713 | SCALE-01 | INVOICED | 2018-06-29 | 40 | SCALE TO 33 LBS |
2007430 | SCALE-01 | INVOICED | 2015-03-03 | 40 | SCALE TO 33 LBS |
1682102 | SCALE-01 | INVOICED | 2014-05-15 | 40 | SCALE TO 33 LBS |
221891 | WH VIO | INVOICED | 2013-08-19 | 200 | WH - W&M Hearable Violation |
351649 | CNV_SI | INVOICED | 2013-08-15 | 40 | SI - Certificate of Inspection fee (scales) |
199804 | WH VIO | INVOICED | 2012-09-12 | 150 | WH - W&M Hearable Violation |
188774 | OL VIO | INVOICED | 2012-09-11 | 250 | OL - Other Violation |
338984 | CNV_SI | INVOICED | 2012-09-10 | 40 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-06-20 | Pleaded | CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State