Search icon

LA RANA MEAT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LA RANA MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2010 (15 years ago)
Entity Number: 3903916
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1871 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LA RANA MEAT CORP. DOS Process Agent 1871 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
ANDRES FERREIRA Chief Executive Officer 1871 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236

Licenses

Number Type Date Last renew date End date Address Description
618601 Retail grocery store No data No data No data 1871 ROCKAWAY PKWY, BROOKLYN, NY, 11236 No data
0081-23-120192 Alcohol sale 2023-06-05 2023-06-05 2026-07-31 1871 ROCKAWAY PKWY, BROOKLYN, New York, 11236 Grocery Store

History

Start date End date Type Value
2024-01-20 2024-01-20 Address 1871 ROCKAWAY PKWY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2024-01-20 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-01 2024-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-12 2024-01-20 Address 1871 ROCKAWAY PKWY, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2012-02-29 2024-01-20 Address 1871 ROCKAWAY PKWY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240120000126 2024-01-20 BIENNIAL STATEMENT 2024-01-20
220110002960 2022-01-10 BIENNIAL STATEMENT 2022-01-10
200127060287 2020-01-27 BIENNIAL STATEMENT 2020-01-01
180206006279 2018-02-06 BIENNIAL STATEMENT 2018-01-01
160701006622 2016-07-01 BIENNIAL STATEMENT 2016-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2703790 CL VIO INVOICED 2017-12-01 175 CL - Consumer Law Violation
2370226 WM VIO INVOICED 2016-06-22 300 WM - W&M Violation
2370205 OL VIO INVOICED 2016-06-22 300 OL - Other Violation
2369604 SCALE-01 INVOICED 2016-06-21 200 SCALE TO 33 LBS
2077055 SCALE-01 INVOICED 2015-05-11 220 SCALE TO 33 LBS
1904741 SCALE-01 INVOICED 2014-12-05 200 SCALE TO 33 LBS
1602432 CL VIO INVOICED 2014-02-26 700 CL - Consumer Law Violation
1602433 OL VIO INVOICED 2014-02-26 50 OL - Other Violation
1580592 CL VIO CREDITED 2014-01-31 350 CL - Consumer Law Violation
1580593 OL VIO CREDITED 2014-01-31 40 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-10 Pleaded NO ""FOR CUSTOMER USE"" SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data No data No data
2017-11-24 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-06-16 Pleaded USE #194 (1) RULE 221.10 OF LAW 1 1 No data No data
2016-06-16 Pleaded SCANNER ACCURACY 1 1 No data No data
2016-06-16 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-01-02 Default Decision ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW 2 No data 2 No data
2014-01-02 Default Decision SUPERMARKET CHARGES MORE THAN THE SHELF PRICE, SALE PRICE OR ADVERTISED PRICE OF STOCK KEEPING ITEM. 2 No data 2 No data

Court Cases

Court Case Summary

Filing Date:
2013-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BLAIR
Party Role:
Plaintiff
Party Name:
LA RANA MEAT CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State