Search icon

ELMONT FOOD & MEAT CORP.

Company Details

Name: ELMONT FOOD & MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2008 (17 years ago)
Entity Number: 3727827
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 241-11 LINDEN BLVD, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241-11 LINDEN BLVD, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
DIEGO J ESTEVEZ Chief Executive Officer 241-11 LINDEN BLVD, ELMONT, NY, United States, 11003

Filings

Filing Number Date Filed Type Effective Date
110204003087 2011-02-04 BIENNIAL STATEMENT 2010-10-01
081002000519 2008-10-02 CERTIFICATE OF INCORPORATION 2008-10-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102017 Fair Labor Standards Act 2011-04-25 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 2
Filing Date 2011-04-25
Termination Date 2011-04-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name ELMONT FOOD & MEAT CORP.
Role Defendant
0905476 Americans with Disabilities Act - Other 2009-12-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 50000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-12-15
Termination Date 2011-01-04
Date Issue Joined 2010-03-17
Section 1201
Status Terminated

Parties

Name PERRI
Role Plaintiff
Name ELMONT FOOD & MEAT CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State