Search icon

682 11TH AVE FOOD CORP.

Company Details

Name: 682 11TH AVE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2007 (18 years ago)
Entity Number: 3536820
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 682 11TH AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 682 11TH AVENUE, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
070627000699 2007-06-27 CERTIFICATE OF INCORPORATION 2007-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-07 No data 682 11TH AVE, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-02 No data 682 11TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-11 No data 682 11TH AVE, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-22 No data 682 11TH AVE, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-17 No data 682 11TH AVE, Manhattan, NEW YORK, NY, 10019 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
2801695 DCA-PP-DEF01 CREDITED 2018-06-21 100 Payment Plan Default Fee
2793421 INTEREST INVOICED 2018-05-25 12.75 Interest Payment
2791856 DCA-PP-LF01 INVOICED 2018-05-21 50 Payment Plan Late Fee
2781016 INTEREST INVOICED 2018-04-25 24 Interest Payment
2763873 INTEREST INVOICED 2018-03-25 36 Interest Payment
2656697 SCALE-01 INVOICED 2017-08-17 20 SCALE TO 33 LBS
2627172 PL VIO INVOICED 2017-06-19 4800 PL - Padlock Violation
2288271 SCALE-01 INVOICED 2016-02-29 20 SCALE TO 33 LBS
1524230 WM VIO INVOICED 2013-12-05 100 WM - W&M Violation
1521566 SCALE-01 INVOICED 2013-12-02 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-17 Default Decision UNLICENSED CIGARETTE RETAIL DEALER 1 No data 1 No data

Date of last update: 17 Jan 2025

Sources: New York Secretary of State