Name: | F & D LIVE POULTRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1975 (50 years ago) |
Entity Number: | 367149 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 94-02 LIVERPOOL STREET, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE ROSARIO | Chief Executive Officer | 94-02 LIVERPOOL STREET, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
F & D LIVE POULTRY, INC. | DOS Process Agent | 94-02 LIVERPOOL STREET, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-25 | 2023-04-25 | Address | 94-02 LIVERPOOL STREET, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2023-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-09-09 | 2023-04-25 | Address | 94-02 LIVERPOOL STREET, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2003-03-27 | 2016-09-09 | Address | 94-02 LIVERPOOL ST, JAMAICA, NY, 11435, 9998, USA (Type of address: Chief Executive Officer) |
1997-05-06 | 2023-04-25 | Address | 94-02 LIVERPOOL ST., JAMAICA, NY, 11435, 9998, USA (Type of address: Service of Process) |
1992-11-16 | 2003-03-27 | Address | 94-02 LIVERPOOL ST, JAMAICA, NY, 11435, 9998, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1997-05-06 | Address | 94-02 LIVERPOOL ST, JAMAICA, NY, 11435, 9998, USA (Type of address: Principal Executive Office) |
1992-11-16 | 1997-05-06 | Address | 94-02 LIVERPOOL ST, JAMAICA, NY, 11435, 9998, USA (Type of address: Service of Process) |
1975-04-11 | 1992-11-16 | Address | 94-02 LIVERPOOL ST., JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
1975-04-11 | 2023-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230425002253 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
210426060077 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190411060709 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170418006337 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
160909002013 | 2016-09-09 | BIENNIAL STATEMENT | 2015-04-01 |
070413002483 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
20051223019 | 2005-12-23 | ASSUMED NAME LLC INITIAL FILING | 2005-12-23 |
050621002829 | 2005-06-21 | BIENNIAL STATEMENT | 2005-04-01 |
030327002586 | 2003-03-27 | BIENNIAL STATEMENT | 2003-04-01 |
010416002042 | 2001-04-16 | BIENNIAL STATEMENT | 2001-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313433195 | 0215600 | 2011-12-28 | 94-02 LIVERPOOL STREET, JAMAICA, NY, 11435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200837573 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 2012-01-31 |
Abatement Due Date | 2012-02-17 |
Current Penalty | 1000.0 |
Initial Penalty | 2550.0 |
Nr Instances | 3 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 2012-01-31 |
Abatement Due Date | 2012-02-10 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2012-01-31 |
Abatement Due Date | 2012-02-17 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2012-01-31 |
Abatement Due Date | 2012-02-17 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02002C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2012-01-31 |
Abatement Due Date | 2012-02-17 |
Nr Instances | 1 |
Nr Exposed | 5 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State