Search icon

G & K FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: G & K FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2004 (21 years ago)
Entity Number: 3072249
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 3399 BROADWAY, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 212-491-9312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3399 BROADWAY, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
DOMINGO HERNANDEZ Chief Executive Officer 3399 BROADWAY, NEW YORK, NY, United States, 10031

Licenses

Number Status Type Date End date
2048297-DCA Inactive Business 2017-02-13 2020-03-31
1216626-DCA Inactive Business 2005-12-29 2016-03-31
1179654-DCA Inactive Business 2004-09-10 2020-12-31

History

Start date End date Type Value
2008-07-02 2012-10-18 Address 3399 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
2006-06-09 2008-07-02 Address 24 THAYER AVE, APT 5B, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office)
2004-06-29 2022-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-29 2006-06-09 Address 3399 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140616006684 2014-06-16 BIENNIAL STATEMENT 2014-06-01
121018002185 2012-10-18 BIENNIAL STATEMENT 2012-06-01
100708002187 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080702002490 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060609002532 2006-06-09 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2930879 RENEWAL INVOICED 2018-11-16 200 Tobacco Retail Dealer Renewal Fee
2741056 RENEWAL INVOICED 2018-02-07 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2611737 SCALE-01 INVOICED 2017-05-15 40 SCALE TO 33 LBS
2517525 RENEWAL INVOICED 2016-12-20 110 Cigarette Retail Dealer Renewal Fee
2512222 LICENSE INVOICED 2016-12-14 240 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2390699 CL VIO INVOICED 2016-07-28 175 CL - Consumer Law Violation
2383824 SCALE-01 INVOICED 2016-07-14 20 SCALE TO 33 LBS
2172040 LL VIO INVOICED 2015-09-17 200 LL - License Violation
2158517 SCALE-01 INVOICED 2015-08-25 20 SCALE TO 33 LBS
1878110 RENEWAL INVOICED 2014-11-10 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-08 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-09-03 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 8 8 No data No data
2014-05-19 Settlement (Pre-Hearing) UNLIC STOOPLINE STAND 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