Search icon

APRIL FOOD CORP.

Company Details

Name: APRIL FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2007 (17 years ago)
Date of dissolution: 17 Sep 2019
Entity Number: 3601560
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 2115 PITKIN AVENUE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2115 PITKIN AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
ANDRES FRIAS Chief Executive Officer 2115 PITKIN AVENUE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2007-12-05 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-05 2010-01-05 Address 2115 PITKIN AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190917000431 2019-09-17 CERTIFICATE OF DISSOLUTION 2019-09-17
140114002228 2014-01-14 BIENNIAL STATEMENT 2013-12-01
120112002076 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100105002540 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071205000789 2007-12-05 CERTIFICATE OF INCORPORATION 2007-12-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-27 No data 2115 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11207 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-20 No data 2115 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11207 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-14 No data 2115 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-04 No data 2115 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11207 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-06 No data 2115 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11207 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-01 No data 2115 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-27 No data 2115 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11207 Pass 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
2522392 SCALE-01 INVOICED 2016-12-29 20 SCALE TO 33 LBS
2521106 CL VIO INVOICED 2016-12-27 350 CL - Consumer Law Violation
2521108 WM VIO INVOICED 2016-12-27 100 WM - W&M Violation
2521107 OL VIO INVOICED 2016-12-27 125 OL - Other Violation
2519099 SCALE-01 INVOICED 2016-12-21 200 SCALE TO 33 LBS
2015648 SCALE-01 INVOICED 2015-03-12 180 SCALE TO 33 LBS
1617751 WM VIO INVOICED 2014-03-11 50 WM - W&M Violation
1617750 OL VIO INVOICED 2014-03-11 250 OL - Other Violation
1609119 SCALE-01 INVOICED 2014-03-04 200 SCALE TO 33 LBS
323439 CNV_SI INVOICED 2011-07-12 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-14 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2016-12-14 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-12-14 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2016-12-14 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2014-02-27 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
2014-02-27 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2014-02-27 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data

Date of last update: 10 Mar 2025

Sources: New York Secretary of State