MONTE'S SEAFOOD ENTERPRISES INC.

Name: | MONTE'S SEAFOOD ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2008 (17 years ago) |
Entity Number: | 3739040 |
ZIP code: | 11717 |
County: | Queens |
Place of Formation: | New York |
Address: | 149 SHERMAN STREET, BRENTWOOD, NY, United States, 11717 |
Principal Address: | 144 SHERMAN STREET, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A. MONTELBANO | DOS Process Agent | 149 SHERMAN STREET, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
RICHARD A. MONTELBANO | Chief Executive Officer | 144 SHERMAN STREET, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-03 | 2018-11-05 | Address | 144 SHERMAN STREET, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
2014-11-12 | 2016-11-03 | Address | 144 SHERMAN STREET, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2014-11-12 | 2016-11-03 | Address | 149 SHERMAN STREET, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
2010-11-29 | 2014-11-12 | Address | 227-03 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer) |
2010-11-29 | 2016-11-03 | Address | 149 SHERMAN STREET, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181105006047 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161103006004 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141112007224 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121120002206 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101129002290 | 2010-11-29 | BIENNIAL STATEMENT | 2010-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
206173 | OL VIO | INVOICED | 2013-06-18 | 850 | OL - Other Violation |
349094 | CNV_SI | INVOICED | 2013-04-26 | 20 | SI - Certificate of Inspection fee (scales) |
148657 | CL VIO | INVOICED | 2011-07-25 | 250 | CL - Consumer Law Violation |
326524 | CNV_SI | INVOICED | 2011-07-19 | 20 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State