Search icon

MELANY FOOD CENTER CORP.

Company Details

Name: MELANY FOOD CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2007 (18 years ago)
Entity Number: 3461553
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 410 ROGERS AVENUE, BROOKLYN, NY, United States, 11225
Principal Address: 3614 AVE K APT 02, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-693-0703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE MELO Chief Executive Officer 3614 AVE K APT 02, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 ROGERS AVENUE, BROOKLYN, NY, United States, 11225

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-128997 No data Alcohol sale 2022-09-29 2022-09-29 2025-10-31 410 ROGERS AVENUE, BROOKLYN, New York, 11225 Grocery Store
1248634-DCA Active Business 2007-02-21 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
090108002767 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070112000286 2007-01-12 CERTIFICATE OF INCORPORATION 2007-01-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-02 No data 410 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11225 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-27 No data 410 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-13 No data 410 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-07 No data 410 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-30 No data 410 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11225 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-13 No data 410 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-13 No data 410 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-27 No data 410 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-20 No data 410 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11225 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-24 No data 410 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11225 No 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
3610906 SS VIO INVOICED 2023-03-06 250 SS - State Surcharge (Tobacco)
3610907 TS VIO INVOICED 2023-03-06 1125 TS - State Fines (Tobacco)
3610908 TP VIO INVOICED 2023-03-06 750 TP - Tobacco Fine Violation
3572728 SCALE-01 INVOICED 2022-12-28 20 SCALE TO 33 LBS
3548773 RENEWAL INVOICED 2022-11-02 200 Tobacco Retail Dealer Renewal Fee
3368259 SCALE-01 INVOICED 2021-09-07 20 SCALE TO 33 LBS
3282252 RENEWAL INVOICED 2021-01-12 200 Tobacco Retail Dealer Renewal Fee
3157637 OL VIO INVOICED 2020-02-11 125 OL - Other Violation
3157638 WM VIO INVOICED 2020-02-11 50 WM - W&M Violation
3154460 SCALE-01 INVOICED 2020-02-03 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-02 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-03-02 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2020-01-30 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2020-01-30 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Date of last update: 18 Jan 2025

Sources: New York Secretary of State