Name: | LOS PINOS FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2009 (16 years ago) |
Entity Number: | 3876804 |
ZIP code: | 10453 |
County: | Bronx |
Place of Formation: | New York |
Address: | 148 E BURNSIDE AVENUE, BRONX, NY, United States, 10453 |
Contact Details
Phone +1 718-294-2146
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE OLIVO | Chief Executive Officer | 148 E BURNSIDE AVENUE, BRONX, NY, United States, 10453 |
Name | Role | Address |
---|---|---|
LOS PINOS FOOD CORP. | DOS Process Agent | 148 E BURNSIDE AVENUE, BRONX, NY, United States, 10453 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
608592 | No data | Retail grocery store | No data | No data | No data | 148 E BURNSIDE AVE, BRONX, NY, 10453 | No data |
0081-22-130676 | No data | Alcohol sale | 2024-03-18 | 2024-03-18 | 2025-10-31 | 148 EAST BURNSIDE AVENUE, BRONX, New York, 10453 | Grocery Store |
2082675-DCA | Active | Business | 2019-02-28 | No data | 2024-03-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-27 | 2023-11-27 | Address | 148 E BURNSIDE AVENUE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
2017-11-13 | 2023-11-27 | Address | 148 E BURNSIDE AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process) |
2016-10-26 | 2023-11-27 | Address | 148 E BURNSIDE AVENUE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
2016-10-26 | 2017-11-13 | Address | 148 E BURNSIDE AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process) |
2009-11-09 | 2023-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231127003623 | 2023-11-27 | BIENNIAL STATEMENT | 2023-11-01 |
211119002630 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
191119060397 | 2019-11-19 | BIENNIAL STATEMENT | 2019-11-01 |
171113006391 | 2017-11-13 | BIENNIAL STATEMENT | 2017-11-01 |
161026002014 | 2016-10-26 | BIENNIAL STATEMENT | 2015-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3416903 | RENEWAL | INVOICED | 2022-02-14 | 1280 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
3149327 | RENEWAL | INVOICED | 2020-01-28 | 1280 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
3044059 | WM VIO | INVOICED | 2019-06-07 | 300 | WM - W&M Violation |
3042394 | SCALE-01 | INVOICED | 2019-06-04 | 160 | SCALE TO 33 LBS |
2990498 | LICENSE | INVOICED | 2019-02-27 | 960 | Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers |
2617084 | SCALE-01 | INVOICED | 2017-05-26 | 160 | SCALE TO 33 LBS |
2615720 | OL VIO | INVOICED | 2017-05-23 | 250 | OL - Other Violation |
2068134 | SCALE-01 | INVOICED | 2015-05-04 | 160 | SCALE TO 33 LBS |
1884745 | LATE | INVOICED | 2014-11-17 | 100 | Scale Late Fee |
1628940 | DCA-SUS | CREDITED | 2014-03-21 | 5 | Suspense Account |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-08-02 | Pleaded | 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. | 20 | No data | No data | No data |
2019-05-28 | Pleaded | NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. | 1 | 1 | No data | No data |
2017-05-09 | Pleaded | 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. | 20 | 20 | No data | No data |
2014-02-20 | Pleaded | CHARGE EXCEEDS SHELF OR ADVERTISED PRICE | 1 | 1 | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State