Search icon

A. STEIN MEAT PRODUCTS INC.

Company Details

Name: A. STEIN MEAT PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1970 (54 years ago)
Entity Number: 299889
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5600 FIRST AVE / BLDG B, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD MORA Chief Executive Officer 5600 FIRST AVE / BLDG B, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5600 FIRST AVE / BLDG B, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2004-01-27 2011-10-31 Address 5600 FIRST AVE, BROOKLYN, NY, 11220, 0290, USA (Type of address: Chief Executive Officer)
2004-01-27 2011-10-31 Address 5600 FIRST AVE, BROOKLYN, NY, 11220, 0290, USA (Type of address: Principal Executive Office)
2004-01-27 2011-10-31 Address 5600 FIRST AVE, BROOKLYN, NY, 11220, 0290, USA (Type of address: Service of Process)
1970-12-18 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-12-18 2004-01-27 Address 22 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131011006633 2013-10-11 BIENNIAL STATEMENT 2012-12-01
111031002085 2011-10-31 BIENNIAL STATEMENT 2010-12-01
081216002715 2008-12-16 BIENNIAL STATEMENT 2008-12-01
070112002061 2007-01-12 BIENNIAL STATEMENT 2006-12-01
050222002381 2005-02-22 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
265516 CNV_SI INVOICED 2004-03-25 200 SI - Certificate of Inspection fee (scales)
263933 CNV_SI INVOICED 2003-08-13 160 SI - Certificate of Inspection fee (scales)
252328 CNV_SI INVOICED 2002-02-26 400 SI - Certificate of Inspection fee (scales)
358030 CNV_SI INVOICED 1996-07-30 400 SI - Certificate of Inspection fee (scales)

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBBROGA130059
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2007-11-07
Description:
MEAT ITEMS FOR MDC BROOKLYN,NY FOR RMADAN MONTH
Naics Code:
424470: MEAT AND MEAT PRODUCT MERCHANT WHOLESALERS
Product Or Service Code:
8999: FOOD ITEMS FOR RESALE

Trademarks Section

Serial Number:
77750645
Mark:
BROOKLYN BURGER
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
TRADEMARK
Application Filing Date:
2009-06-03
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
BROOKLYN BURGER

Goods And Services

For:
Hamburger patties
First Use:
2006-06-01
International Classes:
029 - Primary Class
Class Status:
Abandoned

Court Cases

Court Case Summary

Filing Date:
2014-06-30
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF UNITED FOOD AND CO
Party Role:
Plaintiff
Party Name:
A. STEIN MEAT PRODUCTS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-06-30
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
O'LEARY,
Party Role:
Plaintiff
Party Name:
A. STEIN MEAT PRODUCTS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-11-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ABONDOLO,
Party Role:
Plaintiff
Party Name:
A. STEIN MEAT PRODUCTS INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State