PIAST EUROPEAN MARKET, INC.

Name: | PIAST EUROPEAN MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2006 (19 years ago) |
Entity Number: | 3336408 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 152 NORMAN AVE, BROOKLYN, NY, United States, 11222 |
Principal Address: | 61-48 79TH ST, MIDDLE VILLAGE, NY, United States, 11379 |
Contact Details
Phone +1 718-389-5793
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIAST EUROPEAN MARKET, INC. | DOS Process Agent | 152 NORMAN AVE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
TERESA RAZIK | Chief Executive Officer | 152 NORMAN AVE, BROOKLYN, NY, United States, 11222 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
611580 | No data | Retail grocery store | No data | No data | No data | 152 NORMAN AVE, BROOKLYN, NY, 11222 | No data |
0071-21-117822 | No data | Alcohol sale | 2021-08-11 | 2021-08-11 | 2024-09-30 | 152 NORMAN AVE, BROOKLYN, New York, 11222 | Grocery Store |
1229922-DCA | Inactive | Business | 2006-06-09 | No data | 2020-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 152 NORMAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2021-04-13 | 2025-01-03 | Address | 152 NORMAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2008-03-04 | 2021-04-13 | Address | 152 NORMAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2008-03-04 | 2025-01-03 | Address | 152 NORMAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2006-03-20 | 2008-03-04 | Address | 61-48 79TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103001636 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
220401002578 | 2022-04-01 | BIENNIAL STATEMENT | 2022-03-01 |
210413060383 | 2021-04-13 | BIENNIAL STATEMENT | 2020-03-01 |
180315006395 | 2018-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
160302006428 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3360790 | SCALE-01 | INVOICED | 2021-08-16 | 20 | SCALE TO 33 LBS |
2909192 | RENEWAL | INVOICED | 2018-10-13 | 200 | Tobacco Retail Dealer Renewal Fee |
2732709 | SCALE-01 | INVOICED | 2018-01-24 | 20 | SCALE TO 33 LBS |
2486080 | RENEWAL | INVOICED | 2016-11-07 | 110 | Cigarette Retail Dealer Renewal Fee |
2454722 | SCALE-01 | INVOICED | 2016-09-23 | 20 | SCALE TO 33 LBS |
2045229 | OL VIO | INVOICED | 2015-04-10 | 125 | OL - Other Violation |
2041092 | SCALE-01 | INVOICED | 2015-04-08 | 20 | SCALE TO 33 LBS |
1863311 | RENEWAL | INVOICED | 2014-10-25 | 110 | Cigarette Retail Dealer Renewal Fee |
759922 | CNV_TFEE | INVOICED | 2012-10-10 | 2.740000009536743 | WT and WH - Transaction Fee |
759921 | RENEWAL | INVOICED | 2012-10-10 | 110 | CRD Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-03-31 | Pleaded | PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State