Search icon

AVNER KOSHER MEAT & POULTRY INC.

Company Details

Name: AVNER KOSHER MEAT & POULTRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2002 (23 years ago)
Entity Number: 2822412
ZIP code: 11366
County: Rockland
Place of Formation: New York
Address: 75-49 179 ST, FLUSHING, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O IZAAIL KHIYAYOV DOS Process Agent 75-49 179 ST, FLUSHING, NY, United States, 11366

History

Start date End date Type Value
2002-10-15 2004-03-02 Address 50 PEACAN VALLEY DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040302000164 2004-03-02 CERTIFICATE OF CHANGE 2004-03-02
021015000033 2002-10-15 CERTIFICATE OF INCORPORATION 2002-10-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2093711 SCALE-01 INVOICED 2015-06-01 80 SCALE TO 33 LBS
1649055 WM VIO INVOICED 2014-04-10 50 WM - W&M Violation
222183 WH VIO INVOICED 2013-04-17 240 WH - W&M Hearable Violation
348053 CNV_SI INVOICED 2013-04-15 80 SI - Certificate of Inspection fee (scales)
198629 WH VIO INVOICED 2012-02-28 60 WH - W&M Hearable Violation
334865 CNV_SI INVOICED 2012-02-27 60 SI - Certificate of Inspection fee (scales)
326119 CNV_SI INVOICED 2011-08-08 40 SI - Certificate of Inspection fee (scales)
290096 CNV_SI INVOICED 2007-07-05 40 SI - Certificate of Inspection fee (scales)
286982 CNV_SI INVOICED 2006-08-22 40 SI - Certificate of Inspection fee (scales)
60728 WH VIO INVOICED 2005-06-07 100 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-02 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State