Search icon

MAYOL FAMILY MEAT MARKET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAYOL FAMILY MEAT MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4167263
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1475 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10033
Principal Address: 1475 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1475 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
LUCIANO MAYOL Chief Executive Officer 1475 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033

Licenses

Number Type Address
708450 Retail grocery store 1475 ST NICHOLAS AVE, NEW YORK, NY, 10033

History

Start date End date Type Value
2025-01-23 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-18 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2205624 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
131204002084 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111118000266 2011-11-18 CERTIFICATE OF INCORPORATION 2011-11-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3171007 SCALE-01 INVOICED 2020-03-25 40 SCALE TO 33 LBS
2796975 WM VIO CREDITED 2018-06-06 150 WM - W&M Violation
2796976 WM VIO INVOICED 2018-06-06 150 WM - W&M Violation
2791977 SCALE-01 INVOICED 2018-05-21 40 SCALE TO 33 LBS
2790854 CL VIO CREDITED 2018-05-17 350 CL - Consumer Law Violation
2790855 WM VIO CREDITED 2018-05-17 150 WM - W&M Violation
2612456 WM VIO INVOICED 2017-05-16 50 WM - W&M Violation
2611180 SCALE-01 INVOICED 2017-05-12 40 SCALE TO 33 LBS
352419 CNV_SI INVOICED 2013-07-31 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
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
2024-07-05 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data No data No data
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
2018-05-11 Settlement (Pre-Hearing) BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2018-05-11 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2018-05-11 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2017-05-05 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State