Search icon

HOME PLATE FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HOME PLATE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 2012 (13 years ago)
Date of dissolution: 15 Apr 2019
Entity Number: 4193427
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 210-220 NAGLE AVENUE, NEW YORK, NY, United States, 10034
Principal Address: 210-220 NAGHE AVE, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 212-567-4024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210-220 NAGLE AVENUE, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
TOMOS TORRES DIAZ, JR Chief Executive Officer 210-220 NAGLE AVE, NEW YORK, NY, United States, 10034

Licenses

Number Status Type Date End date
1435095-DCA Inactive Business 2012-06-21 2019-12-31

Filings

Filing Number Date Filed Type Effective Date
190415001279 2019-04-15 CERTIFICATE OF DISSOLUTION 2019-04-15
140318002074 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120125000753 2012-01-25 CERTIFICATE OF INCORPORATION 2012-01-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2710571 RENEWAL_PH CREDITED 2017-12-14 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2710572 RENEWAL INVOICED 2017-12-14 110 Cigarette Retail Dealer Renewal Fee
2383976 OL VIO INVOICED 2016-07-15 450 OL - Other Violation
2383977 WM VIO INVOICED 2016-07-15 50 WM - W&M Violation
2383085 SCALE-01 INVOICED 2016-07-13 20 SCALE TO 33 LBS
2238784 RENEWAL INVOICED 2015-12-21 110 Cigarette Retail Dealer Renewal Fee
1684625 DCA-SUS CREDITED 2014-05-19 750 Suspense Account
1660385 TP VIO CREDITED 2014-04-23 750 TP - Tobacco Fine Violation
1552471 RENEWAL INVOICED 2014-01-06 110 Cigarette Retail Dealer Renewal Fee
1540221 CL VIO INVOICED 2013-12-20 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-07 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2016-07-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-07-07 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2016-07-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 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