Name: | H & F FRUIT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1975 (50 years ago) |
Entity Number: | 380571 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 1391 MADISON AVENUE, NEW YORK, NY, United States, 10029 |
Principal Address: | 1391 MADISONA VENUE, NEW YORK, NY, United States, 10029 |
Contact Details
Phone +1 212-831-5014
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAHESH A. KHALIL | Chief Executive Officer | 1391 MADISON AVENUE, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1391 MADISON AVENUE, NEW YORK, NY, United States, 10029 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0071-22-108948 | No data | Alcohol sale | 2022-06-24 | 2022-06-24 | 2025-06-30 | 1391 MADISON AVE, NEW YORK, New York, 10029 | Grocery Store |
1063642-DCA | Inactive | Business | 2003-07-21 | No data | 2012-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
1975-10-02 | 1995-03-22 | Address | 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20061122013 | 2006-11-22 | ASSUMED NAME LLC AMENDMENT | 2006-11-22 |
20061025023 | 2006-10-25 | ASSUMED NAME LLC INITIAL FILING | 2006-10-25 |
971021002428 | 1997-10-21 | BIENNIAL STATEMENT | 1997-10-01 |
950322002001 | 1995-03-22 | BIENNIAL STATEMENT | 1993-10-01 |
A263161-2 | 1975-10-02 | CERTIFICATE OF INCORPORATION | 1975-10-02 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-12-27 | No data | 1391 MADISON AVE, Manhattan, NEW YORK, NY, 10029 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2991559 | SCALE-01 | INVOICED | 2019-02-28 | 60 | SCALE TO 33 LBS |
544816 | RENEWAL | INVOICED | 2010-12-10 | 110 | CRD Renewal Fee |
544817 | RENEWAL | INVOICED | 2008-11-10 | 110 | CRD Renewal Fee |
105673 | TP VIO | INVOICED | 2008-03-13 | 750 | TP - Tobacco Fine Violation |
105674 | SS VIO | INVOICED | 2008-03-13 | 50 | SS - State Surcharge (Tobacco) |
105672 | TS VIO | INVOICED | 2008-03-13 | 500 | TS - State Fines (Tobacco) |
544818 | RENEWAL | INVOICED | 2006-10-10 | 110 | CRD Renewal Fee |
544819 | RENEWAL | INVOICED | 2004-10-12 | 110 | CRD Renewal Fee |
544820 | RENEWAL | INVOICED | 2003-07-30 | 85 | Cigarette Retail Dealer Renewal Fee |
544815 | LICENSE | INVOICED | 2000-10-06 | 130 | Cigarette Retail Dealer License Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State