Search icon

CEDARS ICE CREAM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CEDARS ICE CREAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2011 (14 years ago)
Entity Number: 4052602
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7204 5TH AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 7204 5TH AVE. 1FL., BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7204 5TH AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
AHMAD KABBOUT Chief Executive Officer 7204 5TH AVE. 1FL., BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2025-06-09 2025-06-09 Address 7204 5TH AVE. 1FL., BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2013-02-19 2025-06-09 Address 7204 5TH AVE. 1FL., BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2011-02-08 2025-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-08 2025-06-09 Address 7204 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250609003966 2025-06-09 BIENNIAL STATEMENT 2025-06-09
130219006533 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110208000756 2011-02-08 CERTIFICATE OF INCORPORATION 2011-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2675572 SCALE-01 INVOICED 2017-10-12 20 SCALE TO 33 LBS
2280356 SCALE-01 INVOICED 2016-02-18 20 SCALE TO 33 LBS
1738049 WM VIO INVOICED 2014-07-21 50 WM - W&M Violation
1738048 OL VIO INVOICED 2014-07-21 125 OL - Other Violation
1709001 WM VIO CREDITED 2014-06-18 50 WM - W&M Violation
1709000 OL VIO CREDITED 2014-06-18 125 OL - Other Violation
1708232 SCALE-01 INVOICED 2014-06-17 20 SCALE TO 33 LBS
345665 CNV_SI INVOICED 2013-02-25 20 SI - Certificate of Inspection fee (scales)
189705 OL VIO INVOICED 2012-04-17 250 OL - Other Violation
332453 CNV_SI INVOICED 2012-04-10 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-06-13 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2014-06-13 Settlement (Pre-Hearing) PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2014-06-13 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State