Search icon

SIG FOOD, CORP.

Company Details

Name: SIG FOOD, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2006 (19 years ago)
Entity Number: 3374105
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 2222/2224 PITKIN AVENUE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PEDRO M RICHARDO Chief Executive Officer 2222/2224 PITKIN AVENUE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2222/2224 PITKIN AVENUE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2006-06-09 2021-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100712002905 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080730002412 2008-07-30 BIENNIAL STATEMENT 2008-06-01
060609000649 2006-06-09 CERTIFICATE OF INCORPORATION 2006-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-03-25 No data 2222 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11207 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-05 No data 2222 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1602284 WM VIO INVOICED 2014-02-26 100 WM - W&M Violation
1602279 WM VIO CREDITED 2014-02-26 100 WM - W&M Violation
1602283 CL VIO INVOICED 2014-02-26 350 CL - Consumer Law Violation
1602278 CL VIO CREDITED 2014-02-26 350 CL - Consumer Law Violation
1593880 SCALE-01 INVOICED 2014-02-19 120 SCALE TO 33 LBS
170522 WH VIO INVOICED 2011-04-06 175 WH - W&M Hearable Violation
145078 CL VIO INVOICED 2011-04-01 250 CL - Consumer Law Violation
121787 WS VIO INVOICED 2009-08-07 72 WS - W&H Non-Hearable Violation
121605 WH VIO INVOICED 2009-07-07 350 WH - W&M Hearable Violation
121312 WH VIO INVOICED 2009-04-20 300 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-05 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 4 4 No data No data
2014-02-05 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data
2014-02-05 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State