Search icon

PLAZA MEAT MARKET OF ASTORIA #2 INC.

Company Details

Name: PLAZA MEAT MARKET OF ASTORIA #2 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2002 (23 years ago)
Entity Number: 2731517
ZIP code: 11105
County: Queens
Place of Formation: New York
Principal Address: 23-18 31 STREET, ASTORIA, NY, United States, 11105
Address: 23-18 31ST STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BILL PAPAVGERIS Chief Executive Officer 23-18 31ST STREET, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-18 31ST STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2008-03-04 2014-04-01 Address PO BOX 5566, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2008-03-04 2014-04-01 Address PO BOX 5566, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2004-02-03 2008-03-04 Address 23-18 31 STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2004-02-03 2008-03-04 Address 23-18 31 STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2002-02-14 2004-02-03 Address 23-18 31ST STREET, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401002102 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120328002523 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100325002114 2010-03-25 BIENNIAL STATEMENT 2010-02-01
080304002753 2008-03-04 BIENNIAL STATEMENT 2008-02-01
060414002072 2006-04-14 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3047813 SCALE-01 INVOICED 2019-06-18 60 SCALE TO 33 LBS
2739129 CL VIO INVOICED 2018-02-02 350 CL - Consumer Law Violation
2643265 CL VIO CREDITED 2017-07-18 175 CL - Consumer Law Violation
2642653 SCALE-01 INVOICED 2017-07-17 80 SCALE TO 33 LBS
1828032 SCALE-01 INVOICED 2014-10-02 60 SCALE TO 33 LBS
1513479 LATE INVOICED 2013-11-20 100 Scale Late Fee
1498096 SCALE-01 INVOICED 2013-11-06 80 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-10 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State