Name: | CASSINELLI FOOD PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1972 (53 years ago) |
Entity Number: | 322748 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 31-12 23RD AVE, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31-12 23RD AVE, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
NELLA CASTELLA | Chief Executive Officer | 31-12 23RD AVE, ASTORIA, NY, United States, 11105 |
Number | Type | Address |
---|---|---|
633509 | Retail grocery store | 31-12 23RD AVE, ASTORIA, NY, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-01 | 2000-02-24 | Address | 21-43 SHORE BLVD., ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 2000-02-24 | Address | 17-39 149 STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1993-03-01 | 2000-02-24 | Address | 31-11 23 AVE., ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
1972-01-31 | 1993-03-01 | Address | 31-11 23RD AVE., LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140519002523 | 2014-05-19 | BIENNIAL STATEMENT | 2014-01-01 |
120209002002 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100204002577 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080206002669 | 2008-02-06 | BIENNIAL STATEMENT | 2008-01-01 |
060209002915 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3620943 | CL VIO | INVOICED | 2023-03-24 | 150 | CL - Consumer Law Violation |
3620473 | SCALE-01 | INVOICED | 2023-03-23 | 20 | SCALE TO 33 LBS |
2707621 | SCALE-01 | INVOICED | 2017-12-08 | 20 | SCALE TO 33 LBS |
2478192 | SCALE-01 | INVOICED | 2016-10-28 | 20 | SCALE TO 33 LBS |
2025306 | SCALE-01 | INVOICED | 2015-03-23 | 20 | SCALE TO 33 LBS |
351274 | CNV_SI | INVOICED | 2013-07-31 | 20 | SI - Certificate of Inspection fee (scales) |
300971 | CNV_SI | INVOICED | 2008-11-06 | 40 | SI - Certificate of Inspection fee (scales) |
283467 | CNV_SI | INVOICED | 2006-12-12 | 60 | SI - Certificate of Inspection fee (scales) |
276861 | CNV_SI | INVOICED | 2005-09-22 | 40 | SI - Certificate of Inspection fee (scales) |
268403 | CNV_SI | INVOICED | 2004-03-29 | 40 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-03-22 | Pleaded | RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State