Search icon

TAFT FOOD CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TAFT FOOD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2005 (20 years ago)
Date of dissolution: 08 Nov 2016
Entity Number: 3199989
ZIP code: 10304
County: Richmond
Place of Formation: New York
Principal Address: 200 RHINE AVE, STATEN ISLAND, NY, United States, 10304
Address: 200 RHINE AVENUE, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-816-4470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAMIM SYED Chief Executive Officer 200 RHINE AVE, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 RHINE AVENUE, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
1197915-DCA Inactive Business 2005-05-20 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
161108000216 2016-11-08 CERTIFICATE OF DISSOLUTION 2016-11-08
130813002295 2013-08-13 BIENNIAL STATEMENT 2013-05-01
110803002899 2011-08-03 BIENNIAL STATEMENT 2011-05-01
100824002756 2010-08-24 BIENNIAL STATEMENT 2009-05-01
071004002517 2007-10-04 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1711070 SCALE-01 INVOICED 2014-06-19 40 SCALE TO 33 LBS
1711057 CL VIO INVOICED 2014-06-19 175 CL - Consumer Law Violation
1711058 WM VIO INVOICED 2014-06-19 300 WM - W&M Violation
1519036 RENEWAL INVOICED 2013-11-27 110 Cigarette Retail Dealer Renewal Fee
196110 SS VIO INVOICED 2013-01-23 50 SS - State Surcharge (Tobacco)
196109 TS VIO INVOICED 2013-01-23 200 TS - State Fines (Tobacco)
162056 PL VIO INVOICED 2012-01-27 1000 PL - Padlock Violation
700234 CNV_TFEE INVOICED 2011-12-06 2.740000009536743 WT and WH - Transaction Fee
700233 RENEWAL INVOICED 2011-12-06 110 CRD Renewal Fee
162055 APPEAL INVOICED 2011-11-15 25 Appeal Filing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-06-16 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2014-06-16 Pleaded ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 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