Search icon

231 FOOD CORP.

Company Details

Name: 231 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4029324
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 184 WEST 231ST STREET, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 184 WEST 231ST STREET, BRONX, NY, United States, 10463

Filings

Filing Number Date Filed Type Effective Date
DP-2188604 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
101210000328 2010-12-10 CERTIFICATE OF INCORPORATION 2010-12-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-26 No data 184 W 231ST ST, Bronx, BRONX, NY, 10463 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-28 No data 184 W 231ST ST, Bronx, BRONX, NY, 10463 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-05 No data 184 W 231ST ST, Bronx, BRONX, NY, 10463 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-19 No data 184 W 231ST ST, Bronx, BRONX, NY, 10463 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-01 No data 184 W 231ST ST, Bronx, BRONX, NY, 10463 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-29 No data 184 W 231ST ST, Bronx, BRONX, NY, 10463 Violation Issued 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
3450794 SCALE-01 INVOICED 2022-05-26 120 SCALE TO 33 LBS
2757130 OL VIO INVOICED 2018-03-08 250 OL - Other Violation
2727838 OL VIO CREDITED 2018-01-12 125 OL - Other Violation
2727423 SCALE-01 INVOICED 2018-01-11 120 SCALE TO 33 LBS
2274195 LATE CREDITED 2016-02-08 100 Scale Late Fee
2257819 SCALE-01 INVOICED 2016-01-14 120 SCALE TO 33 LBS
2257357 OL VIO INVOICED 2016-01-13 40 OL - Other Violation
2084239 OL VIO INVOICED 2015-05-18 600 OL - Other Violation
2084238 CL VIO INVOICED 2015-05-18 1400 CL - Consumer Law Violation
2031499 SCALE-01 INVOICED 2015-03-30 140 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-28 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2016-01-05 Pleaded CHARGE EXCEEDS SHELF OR ADVERTISED PRICE 2 2 No data No data
2014-09-29 Default Decision ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 No data 1 No data
2014-09-29 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304684 Agricultural Acts 2013-08-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 82000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-08-20
Termination Date 2017-09-25
Pretrial Conference Date 2015-03-17
Section 0499
Status Terminated

Parties

Name MD PRODUCE CORP.
Role Plaintiff
Name 231 FOOD CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State