Search icon

GRANJA MEAT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GRANJA MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2006 (19 years ago)
Entity Number: 3433980
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 99-30 CORONA AVENUE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRANJA MEAT CORP. DOS Process Agent 99-30 CORONA AVENUE, CORONA, NY, United States, 11368

Agent

Name Role Address
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Chief Executive Officer

Name Role Address
ANDRES FERREIRA Chief Executive Officer 99-30 CORONA AVENUE, CORONA, NY, United States, 11368

Licenses

Number Type Date Last renew date End date Address Description
638174 Retail grocery store No data No data No data 99-30 CORONA AVE, CORONA, NY, 11368 No data
0081-22-128266 Alcohol sale 2022-05-16 2022-05-16 2025-05-31 99 30 CORONA AVENUE, CORONA, New York, 11368 Grocery Store

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 99-30 CORONA AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-12 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-09 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241115003048 2024-11-15 BIENNIAL STATEMENT 2024-11-15
221110001369 2022-11-10 BIENNIAL STATEMENT 2022-11-01
201102061727 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007653 2018-11-01 BIENNIAL STATEMENT 2018-11-01
160630006140 2016-06-30 BIENNIAL STATEMENT 2014-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3440361 SCALE-01 INVOICED 2022-04-21 200 SCALE TO 33 LBS
2771332 CL VIO INVOICED 2018-04-05 175 CL - Consumer Law Violation
2771073 SCALE-01 INVOICED 2018-04-04 200 SCALE TO 33 LBS
2457351 WM VIO INVOICED 2016-09-29 300 WM - W&M Violation
2453232 SCALE-01 INVOICED 2016-09-20 200 SCALE TO 33 LBS
1991219 SCALE-01 INVOICED 2015-02-20 200 SCALE TO 33 LBS
1536434 SCALE-01 INVOICED 2013-12-16 20 SCALE TO 33 LBS
209851 OL VIO INVOICED 2013-09-04 260 OL - Other Violation
221687 WH VIO INVOICED 2013-09-04 160 WH - W&M Hearable Violation
352149 CNV_SI INVOICED 2013-08-27 220 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-26 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 15 No data No data No data
2018-03-28 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-09-09 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State