Name: | FRES CO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2009 (16 years ago) |
Entity Number: | 3868801 |
ZIP code: | 10474 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O CHARLES DIMAGGIO, 153-157 NYC TERMINAL MARKET, BRONX, NY, United States, 10474 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RS1SB2UYH7H3 | 2024-01-30 | 153-157A NYC TERMINAL MARKET, BRONX, NY, 10474, USA | 153-157 ROW ANYC TERMINAL MKT, 153-157 ROW A NYC TERMINAL MARKET, BRONX, NY, 10474, USA | |||||||||||||||||||||||||||||||||||||||||
|
Division Name | FRES CO LLC |
Congressional District | 14 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-02-01 |
Initial Registration Date | 2022-12-06 |
Entity Start Date | 2009-10-19 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ANDREW PERSICHETTI |
Role | A/R |
Address | 153-157 ROW ANYC TERMINAL MKT, BRONX, NY, 10474, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANDREW PERSICHETTI |
Role | A/R |
Address | 153-157 ROW A NYC TERMINAL MARKET, BRONX, NY, 10474, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRES CO LLC 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 271331345 | 2024-02-02 | FRES CO LLC | 9 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-02-02 |
Name of individual signing | CHARLES DIMAGGIO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 445230 |
Sponsor’s telephone number | 7185895000 |
Plan sponsor’s address | 153-157 ROW A NYC TERMINAL, BRONX, NY, 10474 |
Signature of
Role | Plan administrator |
Date | 2022-10-11 |
Name of individual signing | CHARLES DIMAGGIO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 445230 |
Sponsor’s telephone number | 7185895000 |
Plan sponsor’s address | 153-157 ROW A NYC TERMINAL, BRONX, NY, 10474 |
Signature of
Role | Plan administrator |
Date | 2021-11-16 |
Name of individual signing | CHARLES DIMAGGIO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 445230 |
Sponsor’s telephone number | 7185895000 |
Plan sponsor’s address | 155 A NYC TERMINAL, BRONX, NY, 10474 |
Signature of
Role | Plan administrator |
Date | 2020-07-15 |
Name of individual signing | CHARLES DIMAGGIO |
Name | Role | Address |
---|---|---|
FRES CO, LLC | DOS Process Agent | C/O CHARLES DIMAGGIO, 153-157 NYC TERMINAL MARKET, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-20 | 2023-10-02 | Address | C/O CHARLES DIMAGGIO, 153-157 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2016-05-09 | 2018-12-20 | Address | C/O CHARLES DIMAGGIO, 258 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2009-10-19 | 2016-05-09 | Address | 42-04 BERRIAN BLVD., ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000345 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220825002561 | 2022-08-25 | BIENNIAL STATEMENT | 2021-10-01 |
200811060441 | 2020-08-11 | BIENNIAL STATEMENT | 2019-10-01 |
181220006052 | 2018-12-20 | BIENNIAL STATEMENT | 2017-10-01 |
160509002005 | 2016-05-09 | BIENNIAL STATEMENT | 2015-10-01 |
100326000457 | 2010-03-26 | CERTIFICATE OF PUBLICATION | 2010-03-26 |
091019000474 | 2009-10-19 | ARTICLES OF ORGANIZATION | 2009-10-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9805137105 | 2020-04-15 | 0202 | PPP | 153 NYC Terminal Market, BRONX, NY, 10474-7402 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3150462 | Intrastate Non-Hazmat | 2020-05-27 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1907844 | Agricultural Acts | 2019-08-21 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | FRES CO, LLC |
Role | Plaintiff |
Name | ARJO FOOD CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 104000 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2023-07-11 |
Termination Date | 2024-05-28 |
Section | 0499 |
Status | Terminated |
Parties
Name | MARCHELLA OF NY INC |
Role | Defendant |
Name | FRES CO, LLC |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 17000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-12-19 |
Termination Date | 2020-01-15 |
Section | 0499 |
Status | Terminated |
Parties
Name | FRES CO, LLC |
Role | Plaintiff |
Name | VICTORY PRODUCE, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 249000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-01-13 |
Termination Date | 2023-02-15 |
Section | 0499 |
Status | Terminated |
Parties
Name | FRES CO, LLC |
Role | Plaintiff |
Name | GRAMERCY PRODUCE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 14000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-07-12 |
Termination Date | 2013-11-27 |
Section | 0499 |
Status | Terminated |
Parties
Name | FRES CO, LLC |
Role | Plaintiff |
Name | S & M TROPICAL CORP., |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 101000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-11-26 |
Termination Date | 2014-03-11 |
Section | 0499 |
Status | Terminated |
Parties
Name | FRES CO, LLC |
Role | Plaintiff |
Name | BROADWAY 21 LLC |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State