Search icon

L.D.E. FOOD CORP.

Company Details

Name: L.D.E. FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2001 (24 years ago)
Entity Number: 2687760
ZIP code: 11373
County: Bronx
Place of Formation: New York
Principal Address: 955 CAULDWELL AVE / 2C, BRONX, NY, United States, 10456
Address: 40-23 76TH ST, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-538-3531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFREDO VERTIZ DOS Process Agent 40-23 76TH ST, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
CLAUDIO BALBI Chief Executive Officer 100 W 168TH ST, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
1322833-DCA Inactive Business 2009-06-17 2010-03-31
1099231-DCA Inactive Business 2006-03-26 2015-12-31

History

Start date End date Type Value
2001-10-10 2003-10-30 Address 100 WEST 168TH STREET, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071226002359 2007-12-26 BIENNIAL STATEMENT 2007-10-01
051125002360 2005-11-25 BIENNIAL STATEMENT 2005-10-01
031030002005 2003-10-30 BIENNIAL STATEMENT 2003-10-01
011010000725 2001-10-10 CERTIFICATE OF INCORPORATION 2001-10-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1791022 SCALE-01 INVOICED 2014-09-26 20 SCALE TO 33 LBS
1560914 RENEWAL INVOICED 2014-01-15 110 Cigarette Retail Dealer Renewal Fee
333356 CNV_SI INVOICED 2012-03-28 40 SI - Certificate of Inspection fee (scales)
599961 RENEWAL INVOICED 2011-12-21 110 CRD Renewal Fee
599962 RENEWAL INVOICED 2009-12-15 110 CRD Renewal Fee
968817 LICENSE INVOICED 2009-06-19 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
103942 TS VIO INVOICED 2008-06-05 750 TS - State Fines (Tobacco)
103943 TP VIO INVOICED 2008-06-05 1500 TP - Tobacco Fine Violation
103944 SS VIO INVOICED 2008-06-05 50 SS - State Surcharge (Tobacco)
599963 RENEWAL INVOICED 2008-03-27 110 CRD Renewal Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State