Search icon

DYRE FISH MARKET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DYRE FISH MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2004 (21 years ago)
Entity Number: 3023641
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 3828 DYRE AVENUE, BRONX, NY, United States, 10466

Contact Details

Phone +1 718-654-7050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3828 DYRE AVENUE, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
FRANCISCO FIERRO Chief Executive Officer 50-43 41ST STREET, APT 1, SUNNYSIDE, NY, United States, 11377

Form 5500 Series

Employer Identification Number (EIN):
562442828
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
712256 No data Retail grocery store No data No data 3901 DYRE AVE, BRONX, NY, 10466
608906 No data Retail grocery store No data No data 3959 LACONIA AVE, BRONX, NY, 10466
1177502-DCA Inactive Business 2004-08-18 2006-03-31 No data

History

Start date End date Type Value
2004-03-09 2010-05-04 Address 3828 DYRE AVENUE, BRONX, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140527002070 2014-05-27 BIENNIAL STATEMENT 2014-03-01
120706002163 2012-07-06 BIENNIAL STATEMENT 2012-03-01
100504002611 2010-05-04 BIENNIAL STATEMENT 2010-03-01
040309000456 2004-03-09 CERTIFICATE OF INCORPORATION 2004-03-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3669939 SCALE-01 INVOICED 2023-07-14 20 SCALE TO 33 LBS
3020485 SCALE-01 INVOICED 2019-04-19 20 SCALE TO 33 LBS
3018763 SCALE-01 INVOICED 2019-04-16 60 SCALE TO 33 LBS
2834312 SCALE-01 INVOICED 2018-08-29 20 SCALE TO 33 LBS
2834329 WM VIO INVOICED 2018-08-29 25 WM - W&M Violation
2816769 SCALE-01 INVOICED 2018-07-30 20 SCALE TO 33 LBS
2643276 SCALE-01 INVOICED 2017-07-18 20 SCALE TO 33 LBS
2640773 SCALE-01 INVOICED 2017-07-12 20 SCALE TO 33 LBS
2640341 CL VIO INVOICED 2017-07-11 350 CL - Consumer Law Violation
2640342 WM VIO INVOICED 2017-07-11 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-16 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2017-07-03 Pleaded ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data No data
2017-07-03 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2017-07-03 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2016-10-24 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-07-19 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-07-19 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State