Search icon

G & G ITALIAN MEAT MARKET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G & G ITALIAN MEAT MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2008 (17 years ago)
Entity Number: 3731827
ZIP code: 11204
County: Richmond
Place of Formation: New York
Address: 7204 20TH AVENUE, BROOKLYN, NY, United States, 11204
Principal Address: 1361 FORSET AVE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M & P TAX SERVICE INC. DOS Process Agent 7204 20TH AVENUE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
PIERO R GAMBINO Chief Executive Officer 1361 FOREST AVE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
2010-11-08 2018-12-12 Address 90 ST JAMES PLACE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2010-11-08 2018-12-12 Address 90 ST JAMES PLACE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
2008-10-15 2016-10-24 Address 7204 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181212006557 2018-12-12 BIENNIAL STATEMENT 2018-10-01
161024006263 2016-10-24 BIENNIAL STATEMENT 2016-10-01
160302006909 2016-03-02 BIENNIAL STATEMENT 2014-10-01
121011006537 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101108003021 2010-11-08 BIENNIAL STATEMENT 2010-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2741373 SCALE-01 INVOICED 2018-02-08 120 SCALE TO 33 LBS
2579323 WM VIO INVOICED 2017-03-23 50 WM - W&M Violation
2576462 SCALE-01 INVOICED 2017-03-17 120 SCALE TO 33 LBS
2385468 SCALE-01 INVOICED 2016-07-21 120 SCALE TO 33 LBS
2169184 CL VIO INVOICED 2015-09-14 175 CL - Consumer Law Violation
2150723 CL VIO CREDITED 2015-08-13 350 CL - Consumer Law Violation
2148493 SCALE02 INVOICED 2015-08-10 120 SCALE TO 661 LBS
2148492 SCALE-01 INVOICED 2015-08-10 60 SCALE TO 33 LBS
200215 WH VIO INVOICED 2012-12-03 60 WH - W&M Hearable Violation
334331 CNV_SI INVOICED 2012-03-12 100 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-08 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2015-08-05 Pleaded ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data No data
2015-08-05 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State