Name: | FRESH FOOD USA INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2014 (11 years ago) |
Entity Number: | 4528474 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | 1820 CHURCH AVE., BROOKLYN, NY, United States, 11226 |
Principal Address: | 1820 CHURCH AVE, BROOKLYN, NY, United States, 11226 |
Contact Details
Phone +1 917-981-1428
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1820 CHURCH AVE., BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
MD S SADEK | Chief Executive Officer | 1820 CHURCH AVE, BROOKLYN, NY, United States, 11226 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
731667 | No data | Retail grocery store | No data | No data | 1820 CHURCH AVE, BROOKLYN, NY, 11226 |
2063642-DCA | Inactive | Business | 2017-12-20 | 2020-03-31 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-12 | 2018-01-18 | Address | 87 CHURCH AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220105004065 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
180118000772 | 2018-01-18 | CERTIFICATE OF CHANGE | 2018-01-18 |
140212010149 | 2014-02-12 | CERTIFICATE OF INCORPORATION | 2014-02-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2944424 | OL VIO | INVOICED | 2018-12-14 | 250 | OL - Other Violation |
2944425 | WM VIO | INVOICED | 2018-12-14 | 50 | WM - W&M Violation |
2942247 | SCALE-01 | INVOICED | 2018-12-11 | 40 | SCALE TO 33 LBS |
2700988 | BLUEDOT | INVOICED | 2017-11-28 | 160 | Stoop Line Stand Blue Dot Fee, Fruit, Veg, Soft Drinks, Flowers |
2700987 | LICENSE | INVOICED | 2017-11-28 | 40 | Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-08-23 | Pleaded | FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE | 1 | No data | No data | No data |
2024-08-23 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | No data | No data | No data |
2024-08-23 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | No data | No data | No data |
2018-12-06 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 1 | 1 | No data | No data |
2018-12-06 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2018-12-06 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State