Search icon

REVO FOOD CORP.

Company Details

Name: REVO FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2002 (23 years ago)
Entity Number: 2822189
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 108-02 OTIS AVE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REVO FOOD CORP. DOS Process Agent 108-02 OTIS AVE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
CARLOS ESPINAL Chief Executive Officer 108-02 OTIS AVE, CORONA, NY, United States, 11368

Licenses

Number Type Date Last renew date End date Address Description
635802 Retail grocery store No data No data No data 108-02 OTIS AVE, CORONA, NY, 11368 No data
0081-21-110035 Alcohol sale 2021-11-16 2021-11-16 2024-11-30 10802 OTIS AVENUE, CORONA, New York, 11368 Grocery Store

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 108-02 OTIS AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-12-06 Address 108-02 OTIS AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2009-10-16 2020-12-01 Address 108-02 OTIS AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2009-10-16 2024-12-06 Address 108-02 OTIS AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2007-03-07 2009-10-16 Address 108-02 OTIS AVENUE, CORONA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206001560 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221208003249 2022-12-08 BIENNIAL STATEMENT 2022-10-01
201201060408 2020-12-01 BIENNIAL STATEMENT 2020-10-01
181203007621 2018-12-03 BIENNIAL STATEMENT 2018-10-01
161205007955 2016-12-05 BIENNIAL STATEMENT 2016-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3125070 SCALE-01 INVOICED 2019-12-10 160 SCALE TO 33 LBS
2660552 CL VIO INVOICED 2017-08-29 350 CL - Consumer Law Violation
2660612 SCALE-01 INVOICED 2017-08-29 160 SCALE TO 33 LBS
2459304 WM VIO INVOICED 2016-10-03 600 WM - W&M Violation
2455792 DCA-SUS CREDITED 2016-09-26 300 Suspense Account
2429709 WM VIO CREDITED 2016-09-12 300 WM - W&M Violation
2402511 SCALE-01 INVOICED 2016-08-30 140 SCALE TO 33 LBS
1874360 WM VIO INVOICED 2014-11-06 600 WM - W&M Violation
1627830 CL VIO INVOICED 2014-03-20 375 CL - Consumer Law Violation
1627831 OL VIO INVOICED 2014-03-20 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-23 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data No data No data
2025-01-23 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2024-01-16 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2017-08-23 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-08-19 Default Decision NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data 1 No data
2014-10-31 Pleaded NO FALSE LABELS 2 2 No data No data
2014-02-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-02-28 Pleaded ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State