Search icon

UTICA FINEST MEATS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UTICA FINEST MEATS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2006 (19 years ago)
Entity Number: 3439214
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 845 UTICA AVENUE, BROOKLYN, NY, United States, 11203
Principal Address: 845 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UTICA FINEST MEATS INC. DOS Process Agent 845 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
MARCO CHAPARRO Chief Executive Officer 845 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Licenses

Number Type Address
618725 Retail grocery store 845 UTICA AVE, BROOKLYN, NY, 11203

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 845 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 845 UTICA AVENUE, BROOKLLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 845 UTICA AVE, BROOKLLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2009-01-02 2024-11-19 Address 845 UTICA AVE, BROOKLLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2006-11-17 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241119002865 2024-11-19 BIENNIAL STATEMENT 2024-11-19
221110001526 2022-11-10 BIENNIAL STATEMENT 2022-11-01
150304006672 2015-03-04 BIENNIAL STATEMENT 2014-11-01
130711006299 2013-07-11 BIENNIAL STATEMENT 2012-11-01
110110002730 2011-01-10 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3490002 SCALE-01 INVOICED 2022-08-23 140 SCALE TO 33 LBS
3327822 SCALE-01 INVOICED 2021-05-04 140 SCALE TO 33 LBS
3247928 SCALE-01 INVOICED 2020-10-21 140 SCALE TO 33 LBS
2991128 SCALE-01 INVOICED 2019-02-27 100 SCALE TO 33 LBS
2630450 SCALE-01 INVOICED 2017-06-26 120 SCALE TO 33 LBS
2397840 SCALE-01 INVOICED 2016-08-10 140 SCALE TO 33 LBS
1952653 SCALE-01 INVOICED 2015-01-28 140 SCALE TO 33 LBS
204915 OL VIO INVOICED 2013-01-31 25 OL - Other Violation
345490 CNV_SI INVOICED 2013-01-30 100 SI - Certificate of Inspection fee (scales)
183235 OL VIO INVOICED 2012-10-12 250 OL - Other Violation

Court Cases

Court Case Summary

Filing Date:
2017-02-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CHAPARRO,
Party Role:
Plaintiff
Party Name:
UTICA FINEST MEATS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State