Search icon

PUEBLO NUEVO MEAT CORP.

Company Details

Name: PUEBLO NUEVO MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2008 (17 years ago)
Entity Number: 3728841
ZIP code: 11552
County: Nassau
Place of Formation: New York
Principal Address: 496 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552
Address: 496 Hempstead Tpke, West Hempstead, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PUEBLO NUEVO MEAT CORP. DOS Process Agent 496 Hempstead Tpke, West Hempstead, NY, United States, 11552

Chief Executive Officer

Name Role Address
MARTIN L ESPINAL Chief Executive Officer 496 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Licenses

Number Type Date Last renew date End date Address Description
283243 Retail grocery store No data No data No data 496 HEMPSTEAD TPKE, W HEMPSTEAD, NY, 11552 No data
0081-22-126845 Alcohol sale 2022-08-04 2022-08-04 2025-09-30 496 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, New York, 11522 Grocery Store

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 496 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-11-15 Address 496 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2023-12-26 Address 496 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-11-15 Address 496 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2023-05-24 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-05 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-03 2023-12-26 Address 496 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2010-11-22 2018-10-03 Address 496 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2010-11-22 2023-12-26 Address 496 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241115002635 2024-11-15 BIENNIAL STATEMENT 2024-11-15
231226000653 2023-12-26 BIENNIAL STATEMENT 2023-12-26
181003007360 2018-10-03 BIENNIAL STATEMENT 2018-10-01
141017006410 2014-10-17 BIENNIAL STATEMENT 2014-10-01
101122002290 2010-11-22 BIENNIAL STATEMENT 2010-10-01
081006000388 2008-10-06 CERTIFICATE OF INCORPORATION 2008-10-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-06 CHERRY VALLEY MARKET PL 496 HEMPSTEAD TPKE, W HEMPSTEAD, Nassau, NY, 11552 A Food Inspection Department of Agriculture and Markets No data
2023-08-21 CHERRY VALLEY MARKET PL 496 HEMPSTEAD TPKE, W HEMPSTEAD, Nassau, NY, 11552 A Food Inspection Department of Agriculture and Markets No data
2022-03-07 CHERRY VALLEY MARKET PL 496 HEMPSTEAD TPKE, W HEMPSTEAD, Nassau, NY, 11552 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344367818 0214700 2019-10-09 496 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-10-09
Case Closed 2021-01-04

Related Activity

Type Referral
Activity Nr 1507381
Safety Yes
Health Yes
Type Inspection
Activity Nr 1436802
Safety Yes
Type Inspection
Activity Nr 1437637
Safety Yes
Type Inspection
Activity Nr 1437699
Safety Yes
Type Inspection
Activity Nr 1437684
Safety Yes
Type Inspection
Activity Nr 1437667
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2020-04-07
Abatement Due Date 2020-04-13
Current Penalty 3000.0
Initial Penalty 4048.0
Contest Date 2020-08-03
Final Order 2020-11-06
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): The employer did not ensure that all places of employment, passageways, storerooms, service rooms, and walking-working surfaces were kept in a clean, orderly, and sanitary condition. a) Workplace: 496 Hempstead Turnpike, West Hempstead, NY- Employees were walking and working within the construction area of the south side of the commercial building were debris and material was not kept clear from the passageway; on or about 10/09/2019. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2020-04-07
Current Penalty 6000.0
Initial Penalty 9446.0
Contest Date 2020-08-03
Final Order 2020-11-06
Nr Instances 1
Nr Exposed 25
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) Workplace: 496 Hempstead Tpke., West Hempstead, NY, Northwest corner of building - Employees working and taking a break in the break room area of the facility were delayed from exiting the facility during an emergency due the emergency exit door blocked by lockers, boxes, and a shelving unit; on or about 10/09/2019. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State