Search icon

RIMA MEAT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RIMA MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2002 (23 years ago)
Entity Number: 2812578
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 910 UTICA AVENUE, BROOKLYN, NY, United States, 11203
Principal Address: 910 UTICA AVE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIMA MEAT CORP. DOS Process Agent 910 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
GISELLE DIAZ Chief Executive Officer 910 UTICA AVE, BROOKLYN, NY, United States, 11203

Licenses

Number Type Address
610475 Retail grocery store 910 UTICA AVE, BROOKLYN, NY, 11203

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 910 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2020-09-17 2024-09-16 Address 910 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2018-10-24 2024-09-16 Address 910 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2010-09-24 2018-10-24 Address 910 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2004-12-22 2010-09-24 Address 910 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240916001288 2024-09-16 BIENNIAL STATEMENT 2024-09-16
220911000176 2022-09-11 BIENNIAL STATEMENT 2022-09-01
200917060249 2020-09-17 BIENNIAL STATEMENT 2020-09-01
181024002042 2018-10-24 BIENNIAL STATEMENT 2018-09-01
121010006709 2012-10-10 BIENNIAL STATEMENT 2012-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
43489 APPEAL INVOICED 2004-07-23 25 Appeal Filing Fee
43490 WH VIO INVOICED 2004-04-02 600 WH - W&M Hearable Violation
43491 WH VIO INVOICED 2004-04-02 600 WH - W&M Hearable Violation
43492 WH VIO INVOICED 2004-04-02 600 WH - W&M Hearable Violation
43493 WH VIO INVOICED 2004-04-02 600 WH - W&M Hearable Violation
43494 WH VIO INVOICED 2004-04-02 600 WH - W&M Hearable Violation
43495 WH VIO INVOICED 2004-04-02 600 WH - W&M Hearable Violation
43496 WH VIO INVOICED 2004-04-02 600 WH - W&M Hearable Violation
260978 CNV_SI INVOICED 2003-04-18 100 SI - Certificate of Inspection fee (scales)
1479703 WH VIO INVOICED 2003-02-20 150 WH - W&M Hearable Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State