Search icon

B C FOOD CORP.

Company Details

Name: B C FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2008 (17 years ago)
Entity Number: 3709305
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 117-02 15TH AVENUE, COLLEGE POINT, NY, United States, 11356
Principal Address: 60-21, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 212-928-4040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117-02 15TH AVENUE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
JUAN GUZMAN Chief Executive Officer 60-21 HEWLETT STREET, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date End date
1306420-DCA Inactive Business 2009-05-11 2010-03-31

History

Start date End date Type Value
2008-08-14 2022-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220623002560 2022-06-23 BIENNIAL STATEMENT 2020-08-01
080814000852 2008-08-14 CERTIFICATE OF INCORPORATION 2008-08-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2965515 OL VIO INVOICED 2019-01-22 750 OL - Other Violation
2965516 WM VIO INVOICED 2019-01-22 600 WM - W&M Violation
2965514 CL VIO INVOICED 2019-01-22 700 CL - Consumer Law Violation
2934208 OL VIO CREDITED 2018-11-26 375 OL - Other Violation
2934209 WM VIO CREDITED 2018-11-26 300 WM - W&M Violation
2934207 CL VIO CREDITED 2018-11-26 350 CL - Consumer Law Violation
2932445 SCALE-01 INVOICED 2018-11-20 320 SCALE TO 33 LBS
958964 RENEWAL INVOICED 2009-05-12 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
309280 CNV_SI INVOICED 2009-05-06 220 SI - Certificate of Inspection fee (scales)
958963 LICENSE INVOICED 2008-12-22 480 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-14 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2018-11-14 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2018-11-14 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
2018-11-14 Default Decision NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data 1 No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State