Search icon

AVE. D FINEST MEAT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AVE. D FINEST MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2010 (15 years ago)
Entity Number: 3976846
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 4212 AVENUE D, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCO A CHAPARRO Chief Executive Officer 4212 AVENUE D, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
AVE. D FINEST MEAT CORP. DOS Process Agent 4212 AVENUE D, BROOKLYN, NY, United States, 11203

Licenses

Number Type Address
616669 Retail grocery store 4212 AVENUE D, BROOKLYN, NY, 11203

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 4212 AVENUE D, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 4212 AVENUE D, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-17 2024-07-10 Address 4212 AVENUE D, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2010-07-26 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240710003941 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220713003253 2022-07-13 BIENNIAL STATEMENT 2022-07-01
180810006185 2018-08-10 BIENNIAL STATEMENT 2018-07-01
160714006232 2016-07-14 BIENNIAL STATEMENT 2016-07-01
140717006562 2014-07-17 BIENNIAL STATEMENT 2014-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3157714 SCALE-01 INVOICED 2020-02-11 60 SCALE TO 33 LBS
2643839 SCALE-01 INVOICED 2017-07-19 60 SCALE TO 33 LBS
2349205 WM VIO INVOICED 2016-05-19 300 WM - W&M Violation
2347994 SCALE-01 INVOICED 2016-05-17 100 SCALE TO 33 LBS
1608137 SCALE-01 INVOICED 2014-03-04 80 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-10 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-07-10 Pleaded Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2016-05-11 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2023-10-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
AVILA
Party Role:
Plaintiff
Party Name:
AVE. D FINEST 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