Name: | ONE STOP FARM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2004 (21 years ago) |
Entity Number: | 3049112 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 630 CATON AVENUE, BROOKLYN, NY, United States, 11218 |
Contact Details
Phone +1 718-436-3410
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE OH | Chief Executive Officer | 630 CATON AVENUE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
ONE STOP FARM CORP. | DOS Process Agent | 630 CATON AVENUE, BROOKLYN, NY, United States, 11218 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
616629 | No data | Retail grocery store | No data | No data | No data | 630 CATON AVE, BROOKLYN, NY, 11218 | No data |
0071-22-110998 | No data | Alcohol sale | 2022-10-13 | 2022-10-13 | 2025-11-30 | 630 CATON AVENUE, BROOKLYN, New York, 11218 | Grocery Store |
1179765-DCA | Active | Business | 2004-09-13 | No data | 2023-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-19 | 2019-05-16 | Address | 7 GRANO ST, MONROE TWNSHP, NJ, 08831, USA (Type of address: Chief Executive Officer) |
2004-05-05 | 2020-08-03 | Address | 630 CATON AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803062609 | 2020-08-03 | BIENNIAL STATEMENT | 2020-05-01 |
190516060324 | 2019-05-16 | BIENNIAL STATEMENT | 2018-05-01 |
160524006191 | 2016-05-24 | BIENNIAL STATEMENT | 2016-05-01 |
120522006237 | 2012-05-22 | BIENNIAL STATEMENT | 2012-05-01 |
100525002807 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3549755 | SCALE-01 | INVOICED | 2022-11-03 | 100 | SCALE TO 33 LBS |
3423487 | RENEWAL | INVOICED | 2022-03-04 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
3386973 | RENEWAL | INVOICED | 2021-11-04 | 200 | Tobacco Retail Dealer Renewal Fee |
3148330 | RENEWAL | INVOICED | 2020-01-24 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
3141735 | RENEWAL | INVOICED | 2020-01-08 | 200 | Tobacco Retail Dealer Renewal Fee |
3097465 | WM VIO | INVOICED | 2019-10-03 | 25 | WM - W&M Violation |
3091277 | SCALE-01 | INVOICED | 2019-09-30 | 100 | SCALE TO 33 LBS |
2733124 | RENEWAL | INVOICED | 2018-01-24 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2702263 | RENEWAL | INVOICED | 2017-11-29 | 110 | Cigarette Retail Dealer Renewal Fee |
2680028 | OL VIO | INVOICED | 2017-10-23 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-09-24 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
2017-10-12 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
2017-10-12 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2017-10-12 | Pleaded | NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. | 1 | 1 | No data | No data |
2017-10-12 | Pleaded | NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING | 1 | 1 | No data | No data |
2017-02-04 | Settlement (Pre-Hearing) | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2017-02-04 | Settlement (Pre-Hearing) | SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE | 1 | 1 | No data | No data |
2016-03-03 | Pleaded | NO DECLARATION OF QUANTITY | 2 | 2 | No data | No data |
2016-03-03 | Pleaded | CUSTOMER SCALE REQUIRED | 1 | 1 | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State