J & J MEAT WAREHOUSE INC.

Name: | J & J MEAT WAREHOUSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2002 (23 years ago) |
Entity Number: | 2731788 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 245 EAST TREMONT AVENUE, BRONX, NY, United States, 10457 |
Principal Address: | 245 E TREMONT AVE, BRONX, NY, United States, 10457 |
Contact Details
Phone +1 718-402-2826
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 EAST TREMONT AVENUE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
JAROMIL HIDALGO | Chief Executive Officer | 245 E TREMONT AVE, BRONX, NY, United States, 10457 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1108302-DCA | Inactive | Business | 2002-05-02 | 2018-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-03 | 2012-08-22 | Address | 245 E TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2004-02-03 | 2012-08-22 | Address | 245 E TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
2002-02-14 | 2023-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-02-14 | 2012-08-22 | Address | 245 EAST TREMONT AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140728002158 | 2014-07-28 | BIENNIAL STATEMENT | 2014-02-01 |
120822002450 | 2012-08-22 | BIENNIAL STATEMENT | 2012-02-01 |
100407002544 | 2010-04-07 | BIENNIAL STATEMENT | 2010-02-01 |
060316003156 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040203002776 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2738698 | SCALE-01 | INVOICED | 2018-02-02 | 60 | SCALE TO 33 LBS |
2737926 | WM VIO | INVOICED | 2018-01-31 | 25 | WM - W&M Violation |
2541105 | LL VIO | INVOICED | 2017-01-27 | 1500 | LL - License Violation |
2521690 | LL VIO | CREDITED | 2016-12-28 | 300 | LL - License Violation |
2321122 | RENEWAL | INVOICED | 2016-04-08 | 640 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2103794 | LATE | INVOICED | 2015-06-13 | 100 | Scale Late Fee |
2085375 | SCALE-01 | INVOICED | 2015-05-19 | 80 | SCALE TO 33 LBS |
1750595 | DCA-PP-DEF01 | INVOICED | 2014-08-06 | 100 | Payment Plan Default Fee |
1725124 | INTEREST | INVOICED | 2014-07-10 | 38.88999938964844 | Interest Payment |
1722246 | DCA-PP-LF01 | INVOICED | 2014-07-06 | 50 | Payment Plan Late Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-01-18 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
2016-12-13 | Default Decision | OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK | 2 | No data | 2 | No data |
2016-12-13 | Default Decision | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | No data | 1 | No data |
2014-02-11 | Default Decision | DID NOT ANSWER N/O/H OR SUBPOENA | 1 | No data | 1 | No data |
2014-02-11 | Default Decision | OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK | 6 | No data | 6 | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State