Name: | DELLA PIETRA GOURMET MEAT MARKET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2012 (13 years ago) |
Entity Number: | 4290744 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 193 ATLANTIC AVE., BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT DELLA PIETRA | Chief Executive Officer | 193 ATLANTIC AVE., BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 193 ATLANTIC AVE., BROOKLYN, NY, United States, 11201 |
Number | Type | Address |
---|---|---|
707543 | Retail grocery store | 193 ATLANTIC AVE, BROOKLYN, NY, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-31 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-08-31 | 2025-02-06 | Address | 414 HICKS ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206003769 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
120831000700 | 2012-08-31 | CERTIFICATE OF INCORPORATION | 2012-08-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3661373 | SCALE-01 | INVOICED | 2023-06-28 | 60 | SCALE TO 33 LBS |
3446084 | SCALE-01 | INVOICED | 2022-05-10 | 60 | SCALE TO 33 LBS |
2807044 | SCALE-01 | INVOICED | 2018-07-09 | 60 | SCALE TO 33 LBS |
2547743 | SCALE-01 | INVOICED | 2017-02-06 | 60 | SCALE TO 33 LBS |
2290481 | SCALE-01 | INVOICED | 2016-03-02 | 60 | SCALE TO 33 LBS |
2153946 | WM VIO | INVOICED | 2015-08-18 | 150 | WM - W&M Violation |
2139254 | WM VIO | CREDITED | 2015-07-28 | 150 | WM - W&M Violation |
2139253 | CL VIO | CREDITED | 2015-07-28 | 175 | CL - Consumer Law Violation |
2133127 | SCALE-01 | INVOICED | 2015-07-20 | 60 | SCALE TO 33 LBS |
1603594 | SCALE-01 | INVOICED | 2014-02-27 | 60 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-07-07 | Pleaded | REFUND POLICY NOT CONSPICUOUSLY POSTED | 1 | 1 | No data | No data |
2015-07-07 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State