Search icon

BROADWAY FISH MARKET, INC.

Company Details

Name: BROADWAY FISH MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2003 (22 years ago)
Entity Number: 2879225
ZIP code: 11362
County: Queens
Place of Formation: New York
Principal Address: 48-10 BROADWAY, ASTORIA, NY, United States, 11103
Address: 53-16 LITTLE NECK PKWY., LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS GONZALEZ Chief Executive Officer 48-10 BROADWAY, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
BROADWAY FISH MARKET, INC. DOS Process Agent 53-16 LITTLE NECK PKWY., LITTLE NECK, NY, United States, 11362

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141607 Alcohol sale 2023-07-07 2023-07-07 2025-06-30 48 10 BROADWAY, ASTORIA, New York, 11103 Restaurant

History

Start date End date Type Value
2005-05-02 2016-07-21 Address 48-10 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2005-05-02 2019-08-07 Address 48-10 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2003-03-10 2005-05-02 Address 48-10 BROADWAY, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190807060490 2019-08-07 BIENNIAL STATEMENT 2019-03-01
160721006233 2016-07-21 BIENNIAL STATEMENT 2015-03-01
130530002276 2013-05-30 BIENNIAL STATEMENT 2013-03-01
110628002666 2011-06-28 BIENNIAL STATEMENT 2011-03-01
070427002528 2007-04-27 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2740141 SCALE-01 INVOICED 2018-02-06 20 SCALE TO 33 LBS
2623741 SCALE-01 INVOICED 2017-06-12 20 SCALE TO 33 LBS
2453371 SCALE-01 INVOICED 2016-09-20 20 SCALE TO 33 LBS
2198587 SCALE-01 INVOICED 2015-10-19 20 SCALE TO 33 LBS
351385 CNV_SI INVOICED 2013-07-09 20 SI - Certificate of Inspection fee (scales)
187294 OL VIO INVOICED 2012-01-23 600 OL - Other Violation
197978 WH VIO INVOICED 2012-01-23 100 WH - W&M Hearable Violation
148909 CL VIO INVOICED 2011-10-12 300 CL - Consumer Law Violation
327758 CNV_SI INVOICED 2011-07-08 20 SI - Certificate of Inspection fee (scales)
140711 WH VIO INVOICED 2010-09-15 225 WH - W&M Hearable Violation

Date of last update: 30 Mar 2025

Sources: New York Secretary of State