Search icon

E & J FOOD CENTER CORP.

Company Details

Name: E & J FOOD CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2006 (19 years ago)
Entity Number: 3393354
ZIP code: 11435
County: Queens
Place of Formation: New York
Principal Address: 138-62 JAMAICA AVENUE, JAMAICA, NY, United States, 11425
Address: 138-62 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-739-4145

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138-62 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
ELIGIO CASTRO Chief Executive Officer 138-62 JAMAICA AVENUE, JAMAICA, NY, United States, 11425

Licenses

Number Status Type Date End date
1432166-DCA Inactive Business 2012-05-31 2016-03-31
1240393-DCA Inactive Business 2006-09-29 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
080724002667 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060727000319 2006-07-27 CERTIFICATE OF INCORPORATION 2006-07-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1858043 DCA-SUS CREDITED 2014-10-20 55 Suspense Account
1858042 PROCESSING INVOICED 2014-10-20 55 License Processing Fee
1858040 PROCESSING INVOICED 2014-10-20 160 License Processing Fee
1858039 DCA-SUS CREDITED 2014-10-20 160 Suspense Account
1619904 RENEWAL CREDITED 2014-03-13 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1605165 SCALE-01 INVOICED 2014-02-28 20 SCALE TO 33 LBS
1560948 RENEWAL CREDITED 2014-01-15 110 Cigarette Retail Dealer Renewal Fee
204608 OL VIO INVOICED 2013-04-16 125 OL - Other Violation
348578 CNV_SI INVOICED 2013-04-15 20 SI - Certificate of Inspection fee (scales)
342502 CNV_SI INVOICED 2012-10-05 20 SI - Certificate of Inspection fee (scales)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State