Search icon

TIERNEY FINE FOODS INC.

Company Details

Name: TIERNEY FINE FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2005 (20 years ago)
Date of dissolution: 17 Apr 2020
Entity Number: 3154302
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5780 MOSHOLU AVE, BRONX, NY, United States, 10471

Contact Details

Phone +1 718-796-4996

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY TIERNEY Chief Executive Officer 5780 MOSHOLU AVE, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5780 MOSHOLU AVE, BRONX, NY, United States, 10471

Licenses

Number Status Type Date End date
1191311-DCA Inactive Business 2005-03-21 2009-12-31

History

Start date End date Type Value
2005-01-24 2007-01-03 Address MARY TIERNEY, 75 NORTH CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200417000145 2020-04-17 CERTIFICATE OF DISSOLUTION 2020-04-17
190114060139 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170103006107 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130107006761 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110124002708 2011-01-24 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2575650 SCALE-01 INVOICED 2017-03-16 20 SCALE TO 33 LBS
2276659 SCALE-01 INVOICED 2016-02-11 20 SCALE TO 33 LBS
1523273 SCALE-01 INVOICED 2013-12-04 20 SCALE TO 33 LBS
342717 CNV_SI INVOICED 2012-09-10 20 SI - Certificate of Inspection fee (scales)
151237 CL VIO INVOICED 2011-09-12 250 CL - Consumer Law Violation
326585 CNV_SI INVOICED 2011-08-31 20 SI - Certificate of Inspection fee (scales)
118499 TS VIO INVOICED 2009-04-02 500 TS - State Fines (Tobacco)
118500 SS VIO INVOICED 2009-04-02 50 SS - State Surcharge (Tobacco)
118498 TP VIO INVOICED 2009-04-02 750 TP - Tobacco Fine Violation
685871 RENEWAL INVOICED 2007-11-15 110 CRD Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2017-12-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
TIERNEY FINE FOODS INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State