Search icon

BC FOOD & PRODUCE CORP.

Company Details

Name: BC FOOD & PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2007 (18 years ago)
Entity Number: 3470957
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 191-199 PARKSIDE AVENUE, BROOKLYN, NY, United States, 11226
Principal Address: 191-199 PARKSIDE AVE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BC FOOD & PRODUCE CORP. DOS Process Agent 191-199 PARKSIDE AVENUE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
BRUNO A CORONA Chief Executive Officer 191-199 PARKSIDE AVE, BROOKLYN, NY, United States, 11226

Licenses

Number Type Date Last renew date End date Address Description
0081-22-128116 Alcohol sale 2022-10-04 2022-10-04 2025-10-31 191 199 PARKSIDE AVENUE, BROOKLYN, New York, 11226 Grocery Store

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 191-199 PARKSIDE AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2024-08-09 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-22 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2025-02-07 Address 191-199 PARKSIDE AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-02-07 Address 191-199 PARKSIDE AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2023-02-22 2023-02-22 Address 191-199 PARKSIDE AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-25 2023-02-22 Address 191-199 PARKSIDE AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2016-10-25 2023-02-22 Address 191-199 PARKSIDE AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250207003247 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230222000827 2023-02-22 BIENNIAL STATEMENT 2023-02-01
210216060942 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190205061052 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170207006204 2017-02-07 BIENNIAL STATEMENT 2017-02-01
161025006197 2016-10-25 BIENNIAL STATEMENT 2015-02-01
130423002519 2013-04-23 BIENNIAL STATEMENT 2013-02-01
110412002548 2011-04-12 BIENNIAL STATEMENT 2011-02-01
090306002532 2009-03-06 BIENNIAL STATEMENT 2009-02-01
070201000492 2007-02-01 CERTIFICATE OF INCORPORATION 2007-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-18 No data 199 PARKSIDE AVE, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-17 No data 191 PARKSIDE AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-27 No data 191 PARKSIDE AVE, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-13 No data 191 PARKSIDE AVE, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-23 No data 191 PARKSIDE AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-09 No data 191 PARKSIDE AVE, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-30 No data 191 PARKSIDE AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-07 No data 199 PARKSIDE AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-06 No data 191 PARKSIDE AVE, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-05 No data 199 PARKSIDE AVE, Brooklyn, BROOKLYN, NY, 11226 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
3630963 SCALE-01 INVOICED 2023-04-19 220 SCALE TO 33 LBS
3631131 OL VIO INVOICED 2023-04-19 100 OL - Other Violation
3442456 SCALE-01 INVOICED 2022-04-28 220 SCALE TO 33 LBS
3245726 SCALE-01 INVOICED 2020-10-13 220 SCALE TO 33 LBS
3235469 CL VIO INVOICED 2020-09-25 750 CL - Consumer Law Violation
3235192 OL VIO INVOICED 2020-09-24 200 OL - Other Violation
3130079 OL VIO INVOICED 2019-12-19 300 OL - Other Violation
3129359 SCALE-01 INVOICED 2019-12-18 200 SCALE TO 33 LBS
2800184 CL VIO INVOICED 2018-06-18 350 CL - Consumer Law Violation
2800526 WM VIO INVOICED 2018-06-18 400 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-30 Pleaded BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2024-10-30 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2023-07-26 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. 5 No data No data No data
2023-04-18 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2020-09-23 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. 16 16 No data No data
2020-09-23 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 3 3 No data No data
2019-12-09 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. 14 14 No data No data
2019-12-09 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2018-03-30 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 No data 1 No data
2018-03-30 Default Decision 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. 20 No data 20 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103406 Fair Labor Standards Act 2021-06-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-16
Termination Date 2022-06-23
Date Issue Joined 2021-08-12
Section 1331
Sub Section FL
Status Terminated

Parties

Name SEVILLA
Role Plaintiff
Name BC FOOD & PRODUCE CORP.
Role Defendant
2207576 Fair Labor Standards Act 2022-12-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-14
Termination Date 2023-05-19
Date Issue Joined 2023-03-13
Section 1331
Sub Section FL
Status Terminated

Parties

Name GOMEZ
Role Plaintiff
Name BC FOOD & PRODUCE CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State