Search icon

ALMONTE PARK FOOD CORP.

Company Details

Name: ALMONTE PARK FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2010 (15 years ago)
Entity Number: 3897531
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 63-76 WOODHAVEN BLVD., REGO PARK, NY, United States, 11374
Principal Address: 63-76 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63-76 WOODHAVEN BLVD., REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
LOUIS R ALMONTE Chief Executive Officer 63-76 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2012-06-14 2014-05-30 Address 63-82 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2012-06-14 2014-05-30 Address 63-82 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2010-01-08 2014-05-30 Address 63-82 WOODHAVEN BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140530002190 2014-05-30 BIENNIAL STATEMENT 2014-01-01
120614002311 2012-06-14 BIENNIAL STATEMENT 2012-01-01
100108000712 2010-01-08 CERTIFICATE OF INCORPORATION 2010-01-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2139252 OL VIO INVOICED 2015-07-28 760 OL - Other Violation
2139251 CL VIO INVOICED 2015-07-28 250 CL - Consumer Law Violation
2089025 OL VIO CREDITED 2015-05-26 500 OL - Other Violation
2089024 CL VIO CREDITED 2015-05-26 175 CL - Consumer Law Violation
2087373 SCALE-01 INVOICED 2015-05-21 180 SCALE TO 33 LBS
207185 OL VIO INVOICED 2013-05-06 263 OL - Other Violation
348218 CNV_SI INVOICED 2013-04-30 160 SI - Certificate of Inspection fee (scales)
186803 OL VIO INVOICED 2012-12-05 850 OL - Other Violation
339767 CNV_SI INVOICED 2012-10-05 200 SI - Certificate of Inspection fee (scales)
330450 LATE INVOICED 2012-02-02 100 Scale Late Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-20 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2015-05-20 Default Decision 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 20 No data
2015-05-20 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State