Search icon

BROADWAY FOOD CORP

Company Details

Name: BROADWAY FOOD CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2012 (12 years ago)
Date of dissolution: 16 Sep 2014
Entity Number: 4326264
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 726 8TH AVE., NEW YORK, NY, United States, 10036

Contact Details

Phone +1 917-402-2430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 726 8TH AVE., NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1453796-DCA Inactive Business 2013-01-14 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
140916000652 2014-09-16 CERTIFICATE OF DISSOLUTION 2014-09-16
121130000205 2012-11-30 CERTIFICATE OF INCORPORATION 2012-11-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-06-27 No data 726 8TH AVE, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-15 No data 726 8TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-23 No data 726 8TH AVE, Manhattan, NEW YORK, NY, 10036 No 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
1241205 LICENSE INVOICED 2013-01-15 85 Cigarette Retail Dealer License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11775376 0215000 1975-01-22 2465 BROADWAY, New York -Richmond, NY, 10024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-22
Case Closed 1977-04-28

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1975-01-27
Abatement Due Date 1975-01-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-01-27
Abatement Due Date 1975-02-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-01-27
Abatement Due Date 1975-02-11
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1975-01-27
Abatement Due Date 1975-01-31
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A01
Issuance Date 1975-01-27
Abatement Due Date 1975-01-31
Nr Instances 1

Date of last update: 26 Mar 2025

Sources: New York Secretary of State