Search icon

RIDGEWOOD FARM MARKET INC.

Company Details

Name: RIDGEWOOD FARM MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4156811
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 66-38 & 66-40 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385
Principal Address: 66-38 & 66-40 FRESH POND RD, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-821-1800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66-38 & 66-40 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
JOON CHUL LEE Chief Executive Officer 66-38 & 66-40 FRESH POND RD, RIDEGWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
1419233-DCA Inactive Business 2012-04-06 2014-03-31

History

Start date End date Type Value
2011-10-24 2012-02-27 Address 6638 FRESH POND ROAD, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2204332 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140715002239 2014-07-15 BIENNIAL STATEMENT 2013-10-01
120227000859 2012-02-27 CERTIFICATE OF CHANGE 2012-02-27
111024000295 2011-10-24 CERTIFICATE OF INCORPORATION 2011-10-24

Complaints

Start date End date Type Satisafaction Restitution Result
2014-12-23 2015-01-05 Refund Policy Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
213224 LL VIO INVOICED 2013-07-22 6100 LL - License Violation
215685 PL VIO INVOICED 2013-06-19 3100 PL - Padlock Violation
215452 PL VIO INVOICED 2013-05-10 250 PL - Padlock Violation
223335 WH VIO INVOICED 2013-05-10 100 WH - W&M Hearable Violation
202109 LL VIO INVOICED 2013-05-01 250 LL - License Violation
346438 CNV_SI INVOICED 2013-03-26 80 SI - Certificate of Inspection fee (scales)
201532 LL VIO INVOICED 2013-02-15 350 LL - License Violation
174790 LL VIO INVOICED 2013-01-25 6000 LL - License Violation
174789 APPEAL INVOICED 2012-11-14 25 Appeal Filing Fee
177665 LL VIO INVOICED 2012-10-18 350 LL - License Violation

Date of last update: 26 Mar 2025

Sources: New York Secretary of State