Search icon

ENDS MEAT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ENDS MEAT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Jan 2012 (13 years ago)
Date of dissolution: 01 Jan 2025
Entity Number: 4195227
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 254 36TH ST UNIT 38, BK, NY, United States, 11232

DOS Process Agent

Name Role Address
JOHN RATLIFF DOS Process Agent 254 36TH ST UNIT 38, BK, NY, United States, 11232

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TTNFYSNH6MK9
CAGE Code:
8YJA9
UEI Expiration Date:
2022-06-28

Business Information

Activation Date:
2021-04-05
Initial Registration Date:
2021-03-18

Licenses

Number Type Date Last renew date End date Address Description
716185 Retail grocery store No data No data No data 254 36TH ST. UNIT 38, BROOKLYN, NY, 11232 No data
0240-22-101679 Alcohol sale 2022-09-23 2022-09-23 2024-09-30 220 36TH ST UNIT B104, BROOKLYN, New York, 11232 Restaurant

History

Start date End date Type Value
2014-01-13 2016-01-11 Address 523 E12TH APT.14, NY, NY, 10009, USA (Type of address: Service of Process)
2012-01-30 2014-01-13 Address 53 WILSON AVENUE APT 2R, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230018363 2024-12-30 CERTIFICATE OF MERGER 2025-01-01
160111006394 2016-01-11 BIENNIAL STATEMENT 2016-01-01
140113006495 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120625000661 2012-06-25 CERTIFICATE OF PUBLICATION 2012-06-25
120130000238 2012-01-30 ARTICLES OF ORGANIZATION 2012-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2806609 WM VIO INVOICED 2018-07-06 50 WM - W&M Violation
2806277 SCALE-01 INVOICED 2018-07-05 40 SCALE TO 33 LBS
2629076 SCALE-01 INVOICED 2017-06-22 40 SCALE TO 33 LBS
2142525 SCALE-01 INVOICED 2015-07-31 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-27 Pleaded LABEL ON COMMODITY DOES 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