Search icon

CHUNG SHING MEATS INC.

Company Details

Name: CHUNG SHING MEATS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 2009 (16 years ago)
Date of dissolution: 11 Feb 2020
Entity Number: 3821568
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 19 CATHERINE STREET, NEW YORK, NY, United States, 10038
Principal Address: 19 CATHERINE ST, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 CATHERINE STREET, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
MIAO HE FENG Chief Executive Officer 19 CATHERINE ST, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
200211000732 2020-02-11 CERTIFICATE OF DISSOLUTION 2020-02-11
130701002230 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110706002904 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090612000198 2009-06-12 CERTIFICATE OF INCORPORATION 2009-06-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-03 No data 19 CATHERINE ST, Manhattan, NEW YORK, NY, 10038 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-15 No data 19 CATHERINE ST, Manhattan, NEW YORK, NY, 10038 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-25 No data 19 CATHERINE ST, Manhattan, NEW YORK, NY, 10038 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-19 No data 19 CATHERINE ST, Manhattan, NEW YORK, NY, 10038 Violation Issued 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
2944220 SCALE-01 INVOICED 2018-12-14 20 SCALE TO 33 LBS
2747594 SCALE-01 INVOICED 2018-02-23 80 SCALE TO 33 LBS
2747695 WM VIO INVOICED 2018-02-23 375 WM - W&M Violation
2359441 SCALE-01 INVOICED 2016-06-06 100 SCALE TO 33 LBS
2189326 WM VIO INVOICED 2015-10-13 100 WM - W&M Violation
2178840 WM VIO CREDITED 2015-09-29 100 WM - W&M Violation
2176921 SCALE-01 INVOICED 2015-09-24 100 SCALE TO 33 LBS
1551899 SCALE02 INVOICED 2014-01-06 160 SCALE TO 661 LBS
1542510 SCALE-01 INVOICED 2013-12-24 20 SCALE TO 33 LBS
1541752 CL VIO INVOICED 2013-12-23 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-15 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2018-02-15 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-02-15 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2015-09-19 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2015-09-19 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911749 Other Statutory Actions 2019-12-23 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-23
Termination Date 2020-01-07
Section 0467
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name CHUNG SHING MEATS INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State