Search icon

H & F FRUIT CO. INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAHESH A. KHALIL Chief Executive Officer 1391 MADISON AVENUE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1391 MADISON AVENUE, NEW YORK, NY, United States, 10029

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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