Search icon

ARJO FOOD CORP.

Company Details

Name: ARJO FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2011 (14 years ago)
Entity Number: 4140084
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5817 5TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUBANI BUENO Chief Executive Officer 5817 5TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5817 5TH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2013-10-03 2016-10-25 Address 405 JERSEY ST, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
2011-09-09 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-09 2013-10-03 Address 5817 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190917060187 2019-09-17 BIENNIAL STATEMENT 2019-09-01
170901007014 2017-09-01 BIENNIAL STATEMENT 2017-09-01
161025006191 2016-10-25 BIENNIAL STATEMENT 2015-09-01
131003002369 2013-10-03 BIENNIAL STATEMENT 2013-09-01
110909000335 2011-09-09 CERTIFICATE OF INCORPORATION 2011-09-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-18 No data 5817 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No 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
1496043 OL VIO INVOICED 2013-11-04 39 OL - Other Violation
205836 OL VIO CREDITED 2013-10-10 39 OL - Other Violation
207318 OL VIO INVOICED 2013-08-12 250 OL - Other Violation
222880 WH VIO INVOICED 2013-08-12 360 WH - W&M Hearable Violation
351789 CNV_SI INVOICED 2013-08-02 140 SI - Certificate of Inspection fee (scales)
170465 WH VIO INVOICED 2011-11-21 100 WH - W&M Hearable Violation
331604 CNV_SI INVOICED 2011-11-17 20 SI - Certificate of Inspection fee (scales)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700883 Fair Labor Standards Act 2017-02-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-16
Termination Date 2018-05-24
Date Issue Joined 2017-03-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name CAISHPAL
Role Plaintiff
Name ARJO FOOD CORP.
Role Defendant
1907844 Agricultural Acts 2019-08-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 33000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-21
Termination Date 2019-10-21
Section 0499
Status Terminated

Parties

Name FRES CO, LLC
Role Plaintiff
Name ARJO FOOD CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State