CALVIN'S MEAT MALL CORP.

Name: | CALVIN'S MEAT MALL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2011 (14 years ago) |
Entity Number: | 4041611 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | New York |
Address: | 226-11 MERRICK BLVD., LAURELTON, NY, United States, 11413 |
Principal Address: | 226-11 MERRICK BLVD, LAURELTON, NY, United States, 11413 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 226-11 MERRICK BLVD., LAURELTON, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
COLLMAN G BOWIN | Chief Executive Officer | 226-11 MERRICK BLVD, LAURELTON, NY, United States, 11413 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130122002360 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110112000439 | 2011-01-12 | CERTIFICATE OF INCORPORATION | 2011-01-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2584878 | SCALE-01 | INVOICED | 2017-04-04 | 20 | SCALE TO 33 LBS |
2456031 | SCALE-01 | INVOICED | 2016-09-27 | 40 | SCALE TO 33 LBS |
2070899 | SCALE-01 | INVOICED | 2015-05-06 | 20 | SCALE TO 33 LBS |
349097 | CNV_SI | INVOICED | 2013-04-26 | 20 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-07-05 | Default Decision | 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 |
2024-07-05 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State