-
Home Page
›
-
Counties
›
-
Kings
›
-
11210
›
-
P.C. MEATS, INC.
Company Details
Name: |
P.C. MEATS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
13 Jan 2005 (20 years ago)
|
Entity Number: |
3150206 |
ZIP code: |
11210
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
2206 NOSTRAND AVE, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
2206 NOSTRAND AVE, BROOKLYN, NY, United States, 11210
|
Chief Executive Officer
Name |
Role |
Address |
PETER CASTELLANA
|
Chief Executive Officer
|
2206 NOSTRAND AVE, BROOKLYN, NY, United States, 11210
|
History
Start date |
End date |
Type |
Value |
2005-01-13
|
2007-07-30
|
Address
|
2206 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
070730002112
|
2007-07-30
|
BIENNIAL STATEMENT
|
2007-01-01
|
050113000503
|
2005-01-13
|
CERTIFICATE OF INCORPORATION
|
2005-01-13
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
197550
|
WH VIO
|
INVOICED
|
2012-07-25
|
950
|
WH - W&M Hearable Violation
|
189718
|
OL VIO
|
INVOICED
|
2012-05-25
|
1050
|
OL - Other Violation
|
332589
|
CNV_SI
|
INVOICED
|
2012-04-03
|
40
|
SI - Certificate of Inspection fee (scales)
|
93318
|
WS VIO
|
INVOICED
|
2007-06-08
|
300
|
WS - W&H Non-Hearable Violation
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1305124
|
Fair Labor Standards Act
|
2013-09-13
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2013-09-13
|
Termination Date |
2014-04-08
|
Date Issue Joined |
2013-11-27
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
CRUZ
|
Role |
Plaintiff
|
|
Name |
P.C. MEATS, INC.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State