Search icon

GOOD VIEW DELICIOUS INC.

Company Details

Name: GOOD VIEW DELICIOUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2012 (13 years ago)
Entity Number: 4246176
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4518 EIGHTH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4518 EIGHTH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
YAN CHUN YUAN Chief Executive Officer 2551 BENSON AVE, BROOKLYN, NY, United States, 11214

Filings

Filing Number Date Filed Type Effective Date
140506007624 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120516000461 2012-05-16 CERTIFICATE OF INCORPORATION 2012-05-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-29 No data 4518 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-13 No data 4518 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-31 No data 4528 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-18 No data 4518 8TH 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
2014-01-24 No data 4518 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 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
3155804 SCALE-01 INVOICED 2020-02-06 20 SCALE TO 33 LBS
3147811 OL VIO INVOICED 2020-01-23 125 OL - Other Violation
3147812 WM VIO INVOICED 2020-01-23 50 WM - W&M Violation
1756626 INTEREST INVOICED 2014-08-10 13.9399995803833 Interest Payment
1725151 INTEREST INVOICED 2014-07-10 27.8799991607666 Interest Payment
1702209 INTEREST INVOICED 2014-06-10 41.83000183105469 Interest Payment
1677952 INTEREST INVOICED 2014-05-10 55.77000045776367 Interest Payment
1647992 INTEREST INVOICED 2014-04-10 69.70999908447266 Interest Payment
1633930 APPEAL INVOICED 2014-03-26 25 Appeal Filing Fee
1621365 WM VIO INVOICED 2014-03-14 6400 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-13 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2020-01-13 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2020-01-13 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2014-01-24 Default Decision LABEL ON CONTAINER DOES NOT CLEARLY STATE COMMON OR USUAL NAME OF COMMODITY 1 No data 1 No data
2014-01-24 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 10 No data 10 No data
2014-01-24 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 5 No data 5 No data
2014-01-24 Default Decision NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 3 No data 3 No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State