Search icon

C. & J. PRIME MEAT MARKETS, INC.

Company Details

Name: C. & J. PRIME MEAT MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1969 (56 years ago)
Date of dissolution: 24 Jul 2019
Entity Number: 272601
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 146-40 25TH ROAD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT FERRONE Chief Executive Officer 146-40 25TH ROAD, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
C. & J. PRIME MEAT MARKETS, INC. DOS Process Agent 146-40 25TH ROAD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2007-02-23 2015-02-23 Address 59-07 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2007-02-23 2015-02-23 Address 59-07 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2003-02-07 2007-02-23 Address 59-07 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2003-02-07 2007-02-23 Address 59-07 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1994-03-21 2015-02-23 Address 59-07 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190724000421 2019-07-24 CERTIFICATE OF DISSOLUTION 2019-07-24
150223006181 2015-02-23 BIENNIAL STATEMENT 2015-02-01
20140310053 2014-03-10 ASSUMED NAME LLC INITIAL FILING 2014-03-10
130211006533 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110223002880 2011-02-23 BIENNIAL STATEMENT 2011-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2732189 SCALE-01 INVOICED 2018-01-23 60 SCALE TO 33 LBS
2646438 SCALE-01 INVOICED 2017-07-25 100 SCALE TO 33 LBS
2256772 SCALE-01 INVOICED 2016-01-12 100 SCALE TO 33 LBS
350057 CNV_SI INVOICED 2013-08-29 100 SI - Certificate of Inspection fee (scales)
342552 CNV_SI INVOICED 2012-10-23 100 SI - Certificate of Inspection fee (scales)
148088 CL VIO INVOICED 2011-05-27 250 CL - Consumer Law Violation
308210 CNV_SI INVOICED 2009-04-03 100 SI - Certificate of Inspection fee (scales)
295589 CNV_SI INVOICED 2007-08-06 100 SI - Certificate of Inspection fee (scales)
281363 CNV_SI INVOICED 2006-01-25 100 SI - Certificate of Inspection fee (scales)
279003 CNV_SI INVOICED 2005-05-04 140 SI - Certificate of Inspection fee (scales)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State