Search icon

E.V. ENTERPRISES, LTD.

Company Details

Name: E.V. ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1978 (47 years ago)
Entity Number: 478331
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 40-07 70TH ST, WOODSIDE, NY, United States, 11377
Principal Address: 40-03 70TH ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZENAIDA V CASTILLO Chief Executive Officer 40-03 70TH ST, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
ZENAIDA V CASTILLO DOS Process Agent 40-07 70TH ST, WOODSIDE, NY, United States, 11377

Licenses

Number Type Address
637509 Retail grocery store 40-03 70TH ST, WOODSIDE, NY, 11377

History

Start date End date Type Value
2022-06-13 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-15 2004-03-09 Address 40-03 70TH STREET, WOODSIDE, NY, 11377, 2929, USA (Type of address: Chief Executive Officer)
1998-03-31 2004-03-09 Address 40-07 70TH ST., WOODSIDE, NY, 11377, 2929, USA (Type of address: Service of Process)
1995-06-16 2004-03-09 Address 40-03 70TH ST, WOODSIDE, NY, 11377, 2929, USA (Type of address: Principal Executive Office)
1995-06-16 2000-03-15 Address 40-03 70TH ST, WOODSIDE, NY, 11377, 2929, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140501002225 2014-05-01 BIENNIAL STATEMENT 2014-03-01
20130123034 2013-01-23 ASSUMED NAME CORP INITIAL FILING 2013-01-23
120411002641 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100408002100 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080304002993 2008-03-04 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3131290 SCALE-01 INVOICED 2019-12-24 40 SCALE TO 33 LBS
2670508 SCALE-01 INVOICED 2017-09-27 20 SCALE TO 33 LBS
2576739 SCALE-01 INVOICED 2017-03-17 40 SCALE TO 33 LBS
2295805 SCALE-01 INVOICED 2016-03-09 40 SCALE TO 33 LBS
1725543 SCALE-01 INVOICED 2014-07-10 40 SCALE TO 33 LBS
198778 WH VIO INVOICED 2012-10-12 50 WH - W&M Hearable Violation
342116 CNV_SI INVOICED 2012-10-09 40 SI - Certificate of Inspection fee (scales)
183946 OL VIO INVOICED 2012-02-14 700 OL - Other Violation
335591 CNV_SI INVOICED 2012-01-06 40 SI - Certificate of Inspection fee (scales)
295953 CNV_SI INVOICED 2007-08-06 40 SI - Certificate of Inspection fee (scales)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State