Search icon

UNDERHILL FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: UNDERHILL FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2007 (18 years ago)
Entity Number: 3600714
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 119 UNDERHILL AVENUE, BROOKLYN, NY, United States, 11238
Principal Address: A ALYURGHID, 119 UNDERHILL AVE, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 718-399-3130

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABDULLAH ALMURSHAD Chief Executive Officer 119 UNDERHILL AVE, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 UNDERHILL AVENUE, BROOKLYN, NY, United States, 11238

Licenses

Number Status Type Date End date
1274819-DCA Inactive Business 2007-12-26 2015-12-31

History

Start date End date Type Value
2009-12-10 2013-12-23 Address 119 UNDERHILL AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2007-12-04 2021-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131223002270 2013-12-23 BIENNIAL STATEMENT 2013-12-01
111220003166 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091210002206 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071204000513 2007-12-04 CERTIFICATE OF INCORPORATION 2007-12-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1708170 DCA-SUS CREDITED 2014-06-17 1500 Suspense Account
1667829 TP VIO CREDITED 2014-04-30 1500 TP - Tobacco Fine Violation
1563703 RENEWAL INVOICED 2014-01-21 110 Cigarette Retail Dealer Renewal Fee
194331 TP VIO INVOICED 2012-12-21 1000 TP - Tobacco Fine Violation
194330 SS VIO INVOICED 2012-12-21 50 SS - State Surcharge (Tobacco)
194332 TS VIO INVOICED 2012-12-21 1000 TS - State Fines (Tobacco)
937437 RENEWAL INVOICED 2011-10-26 110 CRD Renewal Fee
937438 RENEWAL INVOICED 2009-12-07 110 CRD Renewal Fee
311326 CNV_SI INVOICED 2009-05-07 20 SI - Certificate of Inspection fee (scales)
102789 SS VIO INVOICED 2009-01-06 50 SS - State Surcharge (Tobacco)

Court Cases

Court Case Summary

Filing Date:
2020-11-02
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PORTILLO
Party Role:
Plaintiff
Party Name:
UNDERHILL FOOD CORP.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State