Search icon

FRESH DIRECT, LLC

Company Details

Name: FRESH DIRECT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2003 (22 years ago)
Entity Number: 2852171
ZIP code: 12207
County: Queens
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-928-1000

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
727260 Retail grocery store No data No data No data 2 ST. ANN'S AVENUE, C/O FOOD SAFETY &QUALITY DEPT, BRONX, NY, 10454 No data
722877 Retail grocery store No data No data No data 630 WEST 52ND STREET, NEW YORK, NY, 10019 No data
718918 Retail grocery store No data No data No data 630 FLUSHING AVE FL 1, MAILBOX #33, BROOKLYN, NY, 11206 No data

History

Start date End date Type Value
2014-06-19 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-06-19 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-01-09 2014-06-19 Address 23-30 BORDEN AVENUE, C/O LEGAL DEPARTMENT, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2003-01-03 2014-06-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-01-03 2013-01-09 Address 23-30 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102000789 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230116000102 2023-01-16 BIENNIAL STATEMENT 2023-01-01
210111060685 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190102061346 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170119006021 2017-01-19 BIENNIAL STATEMENT 2017-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-12-11 2019-01-03 Misrepresentation Yes 88.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3458039 SCALE-01 INVOICED 2022-06-23 80 SCALE TO 33 LBS
3456279 SCALE-01 INVOICED 2022-06-16 840 SCALE TO 33 LBS
3456280 SCALE02 INVOICED 2022-06-16 1840 SCALE TO 661 LBS
3283609 SCALE-01 INVOICED 2021-01-14 1640 SCALE TO 33 LBS
3279529 SL VIO INVOICED 2021-01-05 250 SL - Sick Leave Violation
3200014 SCALE02 INVOICED 2020-08-20 80 SCALE TO 661 LBS
3019682 SCALE02 INVOICED 2019-04-18 1800 SCALE TO 661 LBS
3019681 SCALE-01 INVOICED 2019-04-18 1280 SCALE TO 33 LBS
2777115 SCALE02 INVOICED 2018-04-17 80 SCALE TO 661 LBS
2777139 SCALE-01 INVOICED 2018-04-17 1240 SCALE TO 33 LBS

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-02
Type:
Complaint
Address:
2 ST ANNS AVE, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-02-02
Type:
Complaint
Address:
2 ST ANNS AVE, BRONX, NY, 10454
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-01-19
Type:
Complaint
Address:
23-30 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-07-01
Type:
Complaint
Address:
23-30 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-11-20
Type:
Complaint
Address:
23-30 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
BARNES
Party Role:
Plaintiff
Party Name:
FRESH DIRECT, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-03-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TORO
Party Role:
Plaintiff
Party Name:
FRESH DIRECT, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-02-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
CANAMERO
Party Role:
Plaintiff
Party Name:
FRESH DIRECT, LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State