Search icon

GREEN PLANET FOOD CORP.

Company Details

Name: GREEN PLANET FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2010 (15 years ago)
Entity Number: 3976040
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 154 BEDFORD AVE., BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-218-7980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 BEDFORD AVE., BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2007466-1591-DCA Inactive Business 2014-05-05 2015-12-31
1377155-DCA Inactive Business 2010-11-18 2013-12-31

Filings

Filing Number Date Filed Type Effective Date
100722000796 2010-07-22 CERTIFICATE OF INCORPORATION 2010-07-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-08 No data 154 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11249 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-16 No data 154 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11249 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-02 No data 154 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11211 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-25 No data 154 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11249 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-28 No data 154 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11249 Pass 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
1774784 SCALE-01 INVOICED 2014-09-05 20 SCALE TO 33 LBS
1668073 LICENSE INVOICED 2014-04-30 110 Cigarette Retail Dealer License Fee
222952 WH VIO INVOICED 2013-08-27 880 WH - W&M Hearable Violation
205141 OL VIO INVOICED 2013-08-26 1500 OL - Other Violation
217388 TP VIO INVOICED 2013-08-26 500 TP - Tobacco Fine Violation
217390 TS VIO INVOICED 2013-08-26 1000 TS - State Fines (Tobacco)
217389 SS VIO INVOICED 2013-08-26 50 SS - State Surcharge (Tobacco)
351597 CNV_SI INVOICED 2013-06-28 20 SI - Certificate of Inspection fee (scales)
332458 CNV_SI INVOICED 2012-04-03 40 SI - Certificate of Inspection fee (scales)
1066909 RENEWAL INVOICED 2011-12-19 110 CRD Renewal Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State