Search icon

CHON'S FAMILY FISH CORP.

Company Details

Name: CHON'S FAMILY FISH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2004 (21 years ago)
Entity Number: 2998298
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 184 AVENUE U, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MU SONG CHON Chief Executive Officer 184 AVENUE U, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 184 AVENUE U, BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
140312002114 2014-03-12 BIENNIAL STATEMENT 2014-01-01
100219002311 2010-02-19 BIENNIAL STATEMENT 2010-01-01
060227002707 2006-02-27 BIENNIAL STATEMENT 2006-01-01
040109000902 2004-01-09 CERTIFICATE OF INCORPORATION 2004-01-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2698320 SCALE-01 INVOICED 2017-11-22 60 SCALE TO 33 LBS
2280109 WM VIO INVOICED 2016-02-18 300 WM - W&M Violation
2279020 SCALE-01 INVOICED 2016-02-17 60 SCALE TO 33 LBS
2021616 SCALE-01 INVOICED 2015-03-18 40 SCALE TO 33 LBS
350724 CNV_SI INVOICED 2013-06-18 40 SI - Certificate of Inspection fee (scales)
341519 CNV_SI INVOICED 2012-11-19 60 SI - Certificate of Inspection fee (scales)
149754 CL VIO INVOICED 2011-08-11 250 CL - Consumer Law Violation
325649 CNV_SI INVOICED 2011-08-09 60 SI - Certificate of Inspection fee (scales)
125384 CL VIO INVOICED 2010-09-28 500 CL - Consumer Law Violation
316511 CNV_SI INVOICED 2010-08-30 60 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-11 Pleaded USE #194 (1) RULE 221.10 OF LAW 1 1 No data No data

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-06-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State